Background WavePink WaveYellow Wave

QUANTUM CLOTHING GROUP LIMITED (00001812)

QUANTUM CLOTHING GROUP LIMITED (00001812) is an active UK company. incorporated on 11 January 1865. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (14131) and 3 other business activities. QUANTUM CLOTHING GROUP LIMITED has been registered for 161 years. Current directors include GOONERATNE, Anishke Dilan Christopher, OMAR, Mohamed Ashroff, PREMARATNE, Hasitha.

Company Number
00001812
Status
active
Type
ltd
Incorporated
11 January 1865
Age
161 years
Address
Mohan Business Centre Tamworth Road, Nottingham, NG10 1BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
GOONERATNE, Anishke Dilan Christopher, OMAR, Mohamed Ashroff, PREMARATNE, Hasitha
SIC Codes
14131, 14142, 14190, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM CLOTHING GROUP LIMITED

QUANTUM CLOTHING GROUP LIMITED is an active company incorporated on 11 January 1865 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131) and 3 other business activities. QUANTUM CLOTHING GROUP LIMITED was registered 161 years ago.(SIC: 14131, 14142, 14190, 74100)

Status

active

Active since 161 years ago

Company No

00001812

LTD Company

Age

161 Years

Incorporated 11 January 1865

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

COATS VIYELLA CLOTHING LIMITED
From: 12 January 1996To: 29 January 2001
CV APPAREL LIMITED
From: 21 April 1988To: 12 January 1996
MERITINA LIMITED
From: 9 November 1987To: 21 April 1988
LANCASTER CARPETS LIMITED
From: 11 January 1865To: 9 November 1987
Contact
Address

Mohan Business Centre Tamworth Road Long Eaton Nottingham, NG10 1BE,

Previous Addresses

, Mohan Bussiness Centre Tamworth Road, Long Eaton, Nottingham, NG10 1BE, England
From: 10 February 2020To: 5 January 2023
, Unit 12, Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, NG12 4DG
From: 29 August 2014To: 10 February 2020
, North Street, Huthwaite, Sutton in Ashfield, Nottinghamshire, NG17 2PE
From: 11 January 1865To: 29 August 2014
Timeline

25 key events • 1965 - 2021

Funding Officers Ownership
Company Founded
Jan 65
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jun 14
Director Left
May 15
Director Left
Jan 16
Director Left
Feb 17
Director Left
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GOONERATNE, Anishke Dilan Christopher

Active
No. 606b, Nawagamuwa South
Born November 1973
Director
Appointed 26 Apr 2017

OMAR, Mohamed Ashroff

Active
409, Colombo 3
Born May 1955
Director
Appointed 26 Apr 2017

PREMARATNE, Hasitha

Active
Rheinland Place, Colombo
Born May 1978
Director
Appointed 06 Sept 2021

BATTY, Frederick Robson

Resigned
17 Cloverdale, HalifaxHX3 7RP
Secretary
Appointed N/A
Resigned 31 Jul 1992

BOOTH, Brenda

Resigned
10 Trevor Road, ManchesterM41 5QH
Secretary
Appointed 31 Jul 1992
Resigned 01 May 1998

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 16 Jun 2001
Resigned 16 Jun 2001

PATE, Carl

Resigned
Marchington, UttoxeterST14 8LG
Secretary
Appointed 30 Jan 2001
Resigned 07 Jan 2016

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 31 Mar 1999
Resigned 04 Dec 2000

TONGE, Richard Simon

Resigned
Pippins, SkeffingtonLE7 9YB
Secretary
Appointed 04 Dec 2000
Resigned 30 Jan 2001

WALSH, Dominic

Resigned
Landmere Lane, NottinghamNG12 4DG
Secretary
Appointed 07 Jan 2016
Resigned 26 Apr 2017

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Secretary
Appointed 01 May 1998
Resigned 31 Mar 1999

BOOTH, Brenda

Resigned
10 Trevor Road, ManchesterM41 5QH
Born May 1954
Director
Appointed 01 Jun 1992
Resigned 07 May 1997

DRUMMOND, William Todd

Resigned
54 Church Street, SouthwellNG25 0HG
Born May 1940
Director
Appointed 05 Feb 1996
Resigned 31 Dec 1997

FINNIE, Frederick Thomas

Resigned
20 Torr Rise, TarporleyCW6 0UE
Born October 1949
Director
Appointed 28 Aug 1996
Resigned 01 Dec 1996

HARDY, Richard Antony

Resigned
Landmere Lane, NottinghamNG12 4DG
Born February 1964
Director
Appointed 04 Jul 2012
Resigned 26 Apr 2017

HARTLEY, Michael George

Resigned
Summerfield House White Tor Road, MatlockDE4 5JF
Born January 1949
Director
Appointed 01 Jan 1998
Resigned 04 Dec 2000

HEXTALL, Roger

Resigned
16 Chatsworth Close, MansfieldNG18 4QN
Born January 1937
Director
Appointed N/A
Resigned 10 May 1994

HOLT, David Leslie Frank

Resigned
Stonelow Flat Farm, EastmoorS42 7DE
Born December 1958
Director
Appointed 01 Aug 1997
Resigned 04 Dec 2000

JAYASEKARA, Trevine Lalith Francis Waas

Resigned
409, Colombo 3
Born January 1953
Director
Appointed 26 Apr 2017
Resigned 08 Sept 2021

LEWIN, Kay Elizabeth

Resigned
North Street, Sutton In AshfieldNG17 2PE
Born July 1968
Director
Appointed 04 Jul 2012
Resigned 02 Jun 2014

LUGG, Nigel John

Resigned
Landmere Lane, NottinghamNG12 4DG
Born June 1956
Director
Appointed 04 Jul 2012
Resigned 26 Apr 2017

MACDIARMID, Alistair Hamish

Resigned
28 Birchwood Drive, NottinghamNG15 9EE
Born July 1936
Director
Appointed N/A
Resigned 05 Feb 1996

MAKIN, Graham James

Resigned
3 Dene Close, RotherhamS66 1JU
Born April 1950
Director
Appointed 21 May 2002
Resigned 18 May 2007

PALUCHOWSKI, Tadeusz

Resigned
3 Bradleys Lane, NottinghamNG14 7JG
Born June 1951
Director
Appointed N/A
Resigned 30 Jun 1992

PATE, Carl

Resigned
Marchington, UttoxeterST14 8LG
Born May 1968
Director
Appointed 21 May 2002
Resigned 07 Jan 2016

PLAYFER, Maxwell Barry

Resigned
5 The Close, NewarkNG23 5SS
Born March 1947
Director
Appointed 02 Jan 1997
Resigned 04 Dec 2000

RUDGE, David John

Resigned
Wingfield Cottage 12 Strawberry Lane, WilmslowSK9 6AQ
Born November 1948
Director
Appointed 28 Aug 1996
Resigned 31 Jul 1997

RUSSELL, Stephen Barrie

Resigned
9 The Close, NewarkNG23 5SS
Born October 1948
Director
Appointed N/A
Resigned 04 Dec 2000

SHELLEY, David Charles

Resigned
50 Southpark Avenue, MansfieldNG18 4PL
Born October 1944
Director
Appointed 30 Jun 1992
Resigned 15 May 2001

SHOTTON, Michael David

Resigned
Broad Close, HarrogateHG2 9LH
Born March 1956
Director
Appointed 04 Dec 2000
Resigned 04 Jul 2014

SMITH, Godfrey

Resigned
236 Nottingham Road, MansfieldNG18 4SH
Born May 1938
Director
Appointed N/A
Resigned 21 Sept 1995

SMITH, Sally Belinda

Resigned
10 North Parade, DerbyDE1 3AY
Born September 1953
Director
Appointed 28 Aug 1996
Resigned 19 Jan 2001

STONE, John Richard

Resigned
29 Derwent Avenue, DerbyDE22 2DP
Born May 1952
Director
Appointed 21 May 2002
Resigned 15 Aug 2003

TONGE, Richard Simon

Resigned
Pippins, SkeffingtonLE7 9YB
Born February 1959
Director
Appointed 04 Dec 2000
Resigned 20 Sept 2002

TURNBULL, Steven

Resigned
Landmere Lane, NottinghamNG12 4DG
Born July 1968
Director
Appointed 04 Jul 2012
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

261

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Resolution
24 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
12 November 2010
MG01MG01
Auditors Resignation Company
25 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Group
8 October 2007
AAAnnual Accounts
Legacy
6 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
9 January 2006
244244
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2004
AAAnnual Accounts
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2003
AAAnnual Accounts
Legacy
7 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
24 December 2001
CERT15CERT15
Court Order
24 December 2001
OCOC
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Legacy
6 November 2001
287Change of Registered Office
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
244244
Legacy
21 September 2001
288cChange of Particulars
Legacy
7 September 2001
288cChange of Particulars
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
88(2)R88(2)R
Legacy
9 February 2001
123Notice of Increase in Nominal Capital
Legacy
7 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2001
287Change of Registered Office
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363aAnnual Return
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
288cChange of Particulars
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363aAnnual Return
Legacy
21 April 1998
288cChange of Particulars
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363aAnnual Return
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
28 June 1996
363aAnnual Return
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Certificate Change Of Name Company
12 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
19 May 1994
363x363x
Legacy
3 May 1994
287Change of Registered Office
Legacy
17 August 1993
363x363x
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
15 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 June 1992
363x363x
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
13 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
2 August 1991
363aAnnual Return
Legacy
22 March 1991
288288
Legacy
19 February 1991
288288
Legacy
17 December 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
8 October 1990
288288
Legacy
25 September 1990
288288
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
4 April 1990
287Change of Registered Office
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
3 August 1989
288288
Legacy
21 April 1989
288288
Accounts With Made Up Date
9 September 1988
AAAnnual Accounts
Legacy
7 September 1988
288288
Legacy
12 July 1988
363363
Legacy
30 June 1988
288288
Certificate Change Of Name Company
20 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Legacy
11 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
25 October 1986
288288
Legacy
2 September 1986
225(1)225(1)
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Legacy
15 May 1986
288288
Accounts With Made Up Date
23 October 1985
AAAnnual Accounts
Legacy
23 October 1985
363363
Accounts With Made Up Date
3 October 1984
AAAnnual Accounts
Legacy
3 October 1984
363363
Accounts With Made Up Date
3 November 1983
AAAnnual Accounts
Legacy
2 November 1983
363363
Accounts With Made Up Date
30 October 1982
AAAnnual Accounts
Legacy
30 October 1982
363363
Accounts With Made Up Date
2 November 1981
AAAnnual Accounts
Legacy
2 November 1981
363363
Legacy
30 October 1980
363363
Legacy
31 October 1979
363363
Legacy
1 November 1978
363363
Legacy
2 November 1977
363363
Legacy
31 March 1977
363363
Legacy
2 February 1976
363363
Memorandum Articles
3 May 1968
MEM/ARTSMEM/ARTS
Incorporation Company
11 January 1965
NEWINCIncorporation
Certificate Change Of Name Company
14 September 1962
CERTNMCertificate of Incorporation on Change of Name