Background WavePink WaveYellow Wave

DASHTAG (00090627)

DASHTAG (00090627) is an active UK company. incorporated on 31 October 1906. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DASHTAG has been registered for 119 years. Current directors include BARR, Nicola, BITZER, Anne, LASKOWSKI, Josef Ralph and 1 others.

Company Number
00090627
Status
active
Type
private-unlimited
Incorporated
31 October 1906
Age
119 years
Address
Organon Pharma (Uk) Limited, Cramlington, NE23 3JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARR, Nicola, BITZER, Anne, LASKOWSKI, Josef Ralph, WHALE, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASHTAG

DASHTAG is an active company incorporated on 31 October 1906 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DASHTAG was registered 119 years ago.(SIC: 70100)

Status

active

Active since 119 years ago

Company No

00090627

PRIVATE-UNLIMITED Company

Age

119 Years

Incorporated 31 October 1906

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

SCHERING-PLOUGH HOLDINGS LIMITED
From: 31 December 1980To: 28 July 1989
C.E.FULFORD LIMITED
From: 31 October 1906To: 31 December 1980
Contact
Address

Organon Pharma (Uk) Limited Shotton Lane Cramlington, NE23 3JU,

Previous Addresses

Organon Pharma (Uk) Limited Shotton Lane Cramlington England and Wales NE23 3JU United Kingdom
From: 7 June 2024To: 25 June 2024
The Hewett Building 14 Hewett Street London EC2A 3NP United Kingdom
From: 23 April 2021To: 7 June 2024
West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU
From: 30 January 2013To: 23 April 2021
C/O Dashtag West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom
From: 30 January 2013To: 30 January 2013
Schering-Plough House Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW
From: 31 October 1906To: 30 January 2013
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PARSONS, John Albert

Active
Shotton Lane, CramlingtonNE23 3JU
Secretary
Appointed 28 May 2021

BARR, Nicola

Active
Shotton Lane, CramlingtonNE23 3JU
Born August 1976
Director
Appointed 01 Sept 2025

BITZER, Anne

Active
Shotton Lane, CramlingtonNE23 3JU
Born January 1981
Director
Appointed 01 Sept 2025

LASKOWSKI, Josef Ralph

Active
Shotton Lane, CramlingtonNE23 3JU
Born October 1980
Director
Appointed 01 Mar 2024

WHALE, Michael

Active
Shotton Lane, CramlingtonNE23 3JU
Born January 1972
Director
Appointed 01 Mar 2024

DAVIES, Amy

Resigned
14 Hewett Street, LondonEC2A 3NP
Secretary
Appointed 23 Nov 2020
Resigned 01 Jun 2021

MAGUIRE, James

Resigned
1095 Morris Avenue, Union
Secretary
Appointed 19 Oct 1999
Resigned 30 Jun 2006

MONNET, Dominique Pierre

Resigned
2 Pine Ridge, St AlbansAL1 1JE
Secretary
Appointed 06 May 1999
Resigned 19 Oct 1999

NORFOLK, Howard William

Resigned
7 Pinecrest, WelwynAL6 0EQ
Secretary
Appointed N/A
Resigned 06 May 1999

PAGE, Nicola Ann

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 30 Jun 2006
Resigned 12 Aug 2010

ROBINSKI, Richard

Resigned
Hertford Road, HoddesdonEN11 9BU
Secretary
Appointed 12 Aug 2010
Resigned 23 Nov 2020

SANDLER, Kara Ann

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 01 Nov 2006
Resigned 18 Dec 2008

AHMAD, Haseeb

Resigned
Schering-Plough House, Welwyn Garden CityAL7 1TW
Born March 1976
Director
Appointed 12 Aug 2010
Resigned 23 Mar 2012

BOUSFIELD, Keith

Resigned
Hertford Road, HoddesdonEN11 9BU
Born November 1959
Director
Appointed 23 Mar 2012
Resigned 03 Jan 2017

CORK, Anthony John

Resigned
The Lodge Station Road, ElyCB6 3XD
Born June 1948
Director
Appointed N/A
Resigned 07 May 1993

COUTTS, Gordon

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born December 1960
Director
Appointed 04 Jun 2004
Resigned 18 Oct 2006

DAHL, Torben

Resigned
Bredgade, CopenhagenDK 1260
Born February 1970
Director
Appointed 28 May 2021
Resigned 29 Feb 2024

DIVIS, Gregory

Resigned
22 Ellerdale Road, LondonNW3 6BB
Born August 1966
Director
Appointed 28 Jun 2002
Resigned 18 Dec 2003

EHREN, Stijn Michiel

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born April 1968
Director
Appointed 30 Sept 2008
Resigned 13 Dec 2011

HELLEBO, Olav

Resigned
2 Hurst Close, LondonNW11 6JJ
Born July 1965
Director
Appointed 02 Jan 2001
Resigned 28 Jun 2002

HILADO, Maria Teresa

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born June 1964
Director
Appointed 30 May 2008
Resigned 02 Jul 2009

HOUSON, Louise Jane

Resigned
Hertford Road, HoddesdonEN11 9BU
Born July 1976
Director
Appointed 07 Sept 2016
Resigned 01 Oct 2019

HUSSAIN, Simon Khalid

Resigned
14 Hewett Street, LondonEC2A 3NP
Born February 1979
Director
Appointed 28 May 2021
Resigned 29 Feb 2024

ISKENDERIAN, Apet Georges

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born September 1944
Director
Appointed 18 Dec 2003
Resigned 30 Jun 2006

KHANNA, Deepak Kumar

Resigned
Hertford Road, HoddesdonEN11 9BU
Born December 1965
Director
Appointed 12 Aug 2010
Resigned 13 Dec 2016

KOEHLER, Steven Hubrig

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born August 1950
Director
Appointed 30 Jun 2006
Resigned 12 Aug 2010

LA ROSA, Joseph John

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born June 1958
Director
Appointed 15 Oct 2006
Resigned 24 Sept 2008

LEONARD, Melissa

Resigned
Hertford Road, HoddesdonEN11 9BU
Born August 1972
Director
Appointed 11 Dec 2013
Resigned 13 Dec 2016

LINDSEY, Sandy

Resigned
Shotton Lane, CramlingtonNE23 3JU
Born May 1978
Director
Appointed 01 Mar 2024
Resigned 30 May 2025

MAGUIRE, James

Resigned
1095 Morris Avenue, Union
Born January 1962
Director
Appointed 01 Jun 1999
Resigned 30 Jun 2006

MARTIN, Peter

Resigned
Martins The Green, BerkhamstedHP4 2QQ
Born May 1956
Director
Appointed 07 May 1993
Resigned 10 Jul 1998

MCDOWELL, Mark Andrew Charles

Resigned
Hertford Road, HoddesdonEN11 9BU
Born January 1955
Director
Appointed 12 Aug 2010
Resigned 31 Dec 2013

MITRA, Ratnakar

Resigned
8 Independence Court, MadisonFOREIGN
Born August 1949
Director
Appointed 18 Dec 2003
Resigned 04 Jun 2004

MONNET, Dominique Pierre

Resigned
2 Pine Ridge, St AlbansAL1 1JE
Born June 1958
Director
Appointed 01 Sept 1998
Resigned 02 Jan 2001

MOORE, Ernest Kevin

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1952
Director
Appointed 30 Jun 2006
Resigned 24 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
Hudson Street, Jersey City07302

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Galloping Hill Road, New JerseyNJ 07033

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 02 Jun 2021
Hertford Road, HoddesdonEN11 9BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Resolution
20 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
11 January 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 September 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Resolution
12 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Second Filing Of Form With Form Type
9 January 2014
RP04RP04
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Move Registers To Sail Company
13 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
13 January 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
13 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288cChange of Particulars
Legacy
9 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
18 December 2007
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
353353
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
16 August 2004
244244
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
244244
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
244244
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
244244
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
244244
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
123Notice of Increase in Nominal Capital
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
244244
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Legacy
22 July 1993
287Change of Registered Office
Legacy
14 May 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
3 May 1990
225(1)225(1)
Legacy
2 February 1990
363363
Resolution
30 January 1990
RESOLUTIONSResolutions
Memorandum Articles
25 January 1990
MEM/ARTSMEM/ARTS
Certificate Re Registration Limited To Unlimited
18 December 1989
CERT3CERT3
Re Registration Memorandum Articles
18 December 1989
MARMAR
Legacy
18 December 1989
49(8)(b)49(8)(b)
Legacy
18 December 1989
49(8)(a)49(8)(a)
Legacy
18 December 1989
49(1)49(1)
Legacy
14 December 1989
88(2)R88(2)R
Legacy
14 December 1989
123Notice of Increase in Nominal Capital
Resolution
14 December 1989
RESOLUTIONSResolutions
Resolution
14 December 1989
RESOLUTIONSResolutions
Resolution
14 December 1989
RESOLUTIONSResolutions
Resolution
14 December 1989
RESOLUTIONSResolutions
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
20 November 1989
173173
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Legacy
10 November 1989
288288
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Legacy
9 August 1989
287Change of Registered Office
Legacy
9 August 1989
225(1)225(1)
Legacy
28 July 1989
155(6)a155(6)a
Certificate Change Of Name Company
27 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1989
288288
Legacy
15 February 1989
288288
Accounts With Accounts Type Full Group
10 January 1989
AAAnnual Accounts
Legacy
12 April 1988
353353
Accounts With Accounts Type Full Group
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
325325
Legacy
18 March 1988
287Change of Registered Office
Legacy
18 March 1988
363363
Legacy
30 November 1987
288288
Legacy
12 November 1987
288288
Legacy
12 November 1987
288288
Legacy
12 November 1987
288288
Legacy
4 April 1987
288288
Accounts With Accounts Type Group
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
21 February 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 1906
MISCMISC