Background WavePink WaveYellow Wave

PG DORMANT (NO 6) LIMITED (00165018)

PG DORMANT (NO 6) LIMITED (00165018) is an active UK company. incorporated on 9 March 1920. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PG DORMANT (NO 6) LIMITED has been registered for 106 years. Current directors include BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne.

Company Number
00165018
Status
active
Type
ltd
Incorporated
9 March 1920
Age
106 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG DORMANT (NO 6) LIMITED

PG DORMANT (NO 6) LIMITED is an active company incorporated on 9 March 1920 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PG DORMANT (NO 6) LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00165018

LTD Company

Age

106 Years

Incorporated 9 March 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

PHOENIX LIFE CA LIMITED
From: 7 March 2024To: 18 November 2024
PG DORMANT (NO 6) LIMITED
From: 8 December 2017To: 7 March 2024
PHOENIX WEALTH SERVICES LIMITED
From: 10 November 2017To: 8 December 2017
BRADFORD INSURANCE COMPANY LIMITED
From: 9 March 1920To: 10 November 2017
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG
From: 9 March 1920To: 10 November 2025
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Oct 12
Director Left
Jun 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 01 Sept 2006

BUFFHAM, James Bryan

Active
Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 01 Jun 2021

DOSANJH, Kulbinder Kaur

Active
Brindleyplace, BirminghamB1 2JB
Born November 1972
Director
Appointed 23 Aug 2024

REUBEN, Victoria Anne

Active
Brindleyplace, BirminghamB1 2JB
Born October 1978
Director
Appointed 23 Jan 2026

BERG, John Hilton

Resigned
Flat 1 Vicarage Court, LondonN12 7DN
Secretary
Appointed 24 Apr 1997
Resigned 15 Sept 2000

BRIERLEY, Heather Gwendolyn

Resigned
5 Cygnets Close, RedhillRH1 2QE
Secretary
Appointed 15 Sept 2000
Resigned 11 Dec 2000

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 17 Jul 2002
Resigned 30 Sept 2004

JONES, Vanessa

Resigned
Stables House, BletchingleyRH1 4LB
Secretary
Appointed 06 Dec 2001
Resigned 26 Apr 2002

MILLER, Jan Victor

Resigned
5 Robin Hill Drive, ChislehurstBR7 5ER
Secretary
Appointed 01 May 2002
Resigned 17 Jul 2002

WILLS, Eric Roland

Resigned
2 Chestnut Avenue, Tunbridge WellsTN4 0BP
Secretary
Appointed N/A
Resigned 23 Apr 1997

WILMAN, Jennifer Jane

Resigned
Turnberry House, MoldCH7 6WD
Secretary
Appointed 30 Sept 2004
Resigned 01 Sept 2006

YOUNG, Bernadette Clare

Resigned
21 Kent View Avenue, Leigh On SeaSS9 1HE
Secretary
Appointed 11 Dec 2000
Resigned 06 Dec 2001

BIGGS, Michael Nicholas

Resigned
The Red House Little Almshoe, HitchinSG4 7NP
Born August 1952
Director
Appointed 02 Jun 2005
Resigned 18 Sept 2006

BRADBURN, William John

Resigned
Stone Cottage, ChristletonCH3 7PT
Born May 1951
Director
Appointed 13 Mar 2000
Resigned 30 Sept 2002

BROUGHTON, Stephen William

Resigned
Hempstead Cottage Oaks Lane, DorkingRH5 4ES
Born April 1947
Director
Appointed 12 Nov 1992
Resigned 31 Mar 1995

CALVER, Ronald

Resigned
Constantia, HeswallL60 6SH
Born February 1945
Director
Appointed 11 Jan 1999
Resigned 13 Mar 2000

CARNIE, Jill

Resigned
Rowans, Upper BeedingBN44 3HP
Born March 1957
Director
Appointed 13 Mar 2000
Resigned 30 Jun 2001

CLIFFE, Roger Stanley

Resigned
Russets, StorringtonRH20 3PW
Born August 1941
Director
Appointed N/A
Resigned 31 Oct 1992

COWDERY, Clive Adam

Resigned
38 Bradbourne Street, LondonSW6 3TE
Born May 1963
Director
Appointed 30 Sept 2004
Resigned 06 Sept 2005

CRAINE, Roger

Resigned
2 Pheasant Field, LiverpoolL24 5SD
Born November 1956
Director
Appointed 26 Jun 2003
Resigned 30 Apr 2007

CRITICOS, Nick

Resigned
40 Elsynge Road, LondonSW18 2HN
Born September 1942
Director
Appointed 11 Jan 1999
Resigned 13 Mar 2000

DAVIDSON, Anthony Beverley

Resigned
Pinnerwood Estate, AuchterarderPH3 1JS
Born December 1947
Director
Appointed 26 Jan 2005
Resigned 09 Mar 2006

DAVIDSON, Robert Targett

Resigned
Fernshaw, West ChiltingtonFERN SHA
Born January 1938
Director
Appointed N/A
Resigned 31 Oct 1992

EGAN, Philip Stephen

Resigned
3 The Woodcotes, WirralCH62 6ER
Born May 1957
Director
Appointed 13 Mar 2000
Resigned 30 Apr 2003

FERGUSON, Duncan George Robin

Resigned
Clive Wood Farm, ShrewsburySY4 5PR
Born May 1942
Director
Appointed 26 Jan 2005
Resigned 09 Mar 2006

GREENFIELD, Richard Edward Keith

Resigned
Byeways, South WirralCH64 7TA
Born October 1956
Director
Appointed 11 Jan 1999
Resigned 31 Dec 2007

HALL, Brian John

Resigned
Norman's Keep, HorshamRH13 6LB
Born February 1952
Director
Appointed 11 Jan 1999
Resigned 13 Mar 2000

HANBY, Peter Nicholas

Resigned
12 Battledown Close, CheltenhamGL52 6RD
Born September 1949
Director
Appointed 14 Jan 2003
Resigned 01 Apr 2004

HAYES, Thomas Arthur

Resigned
Oak House, ArdleighCO7 7PH
Born March 1943
Director
Appointed 01 Apr 1995
Resigned 11 Jan 1999

KEANE, John Joseph

Resigned
233 The Colonnades, LiverpoolL3 4AB
Born June 1966
Director
Appointed 13 Mar 2000
Resigned 31 Aug 2002

KERR, Andrew

Resigned
Overwood House, MollingtonCH1 6NE
Born October 1958
Director
Appointed 13 Mar 2000
Resigned 30 Apr 2003

KIPLING, Michael Robert

Resigned
Wythall Green Way, BirminghamB47 6WG
Born March 1957
Director
Appointed 27 May 2003
Resigned 15 Jun 2010

LUSCOMBE, Kerr

Resigned
3e Melbourne Court, GlasgowG46 6LA
Born April 1965
Director
Appointed 18 Jul 2008
Resigned 19 Dec 2008

MAIDENS, Ian Graham

Resigned
TN5
Born July 1964
Director
Appointed 31 Mar 2005
Resigned 22 Aug 2008

MATTHEWS, Fiona

Resigned
Bowling Alley Farm, AlvanlyWA6 9HA
Born March 1965
Director
Appointed 26 Feb 2004
Resigned 06 Sept 2005

Persons with significant control

1

Brindleyplace, BirminghamB1 2JB

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
Fundings
Financials
Latest Activities

Filing History

275

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Resolution
20 January 2022
RESOLUTIONSResolutions
Memorandum Articles
20 January 2022
MAMA
Statement Of Companys Objects
20 January 2022
CC04CC04
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2017
CONNOTConfirmation Statement Notification
Resolution
10 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
4 March 2009
288cChange of Particulars
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Certificate Capital Reduction Issued Capital
7 June 2007
CERT15CERT15
Legacy
7 June 2007
OC138OC138
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
353353
Legacy
9 February 2007
353353
Legacy
8 January 2007
287Change of Registered Office
Legacy
17 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Memorandum Articles
18 April 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
13 December 2005
CERT17CERT17
Court Order
13 December 2005
OCOC
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363aAnnual Return
Legacy
1 November 2004
190190
Legacy
30 October 2004
353353
Auditors Resignation Company
15 October 2004
AUDAUD
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
353353
Legacy
20 September 2004
155(6)a155(6)a
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
363aAnnual Return
Legacy
24 October 2003
287Change of Registered Office
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363aAnnual Return
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
14 January 2002
288cChange of Particulars
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
363aAnnual Return
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
23 February 2001
353353
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288cChange of Particulars
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363aAnnual Return
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
287Change of Registered Office
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
28 May 1998
363aAnnual Return
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
9 January 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
9 July 1997
AAAnnual Accounts
Legacy
17 June 1997
363aAnnual Return
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 June 1996
AAAnnual Accounts
Legacy
21 May 1996
363aAnnual Return
Resolution
22 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Legacy
4 May 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
17 January 1994
288288
Legacy
13 August 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full Group
26 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363x363x
Legacy
23 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363x363x
Legacy
8 May 1992
288288
Auditors Resignation Company
23 March 1992
AUDAUD
Resolution
28 October 1991
RESOLUTIONSResolutions
Resolution
28 October 1991
RESOLUTIONSResolutions
Resolution
28 October 1991
RESOLUTIONSResolutions
Resolution
28 October 1991
RESOLUTIONSResolutions
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
16 July 1991
288288
Legacy
27 June 1991
363x363x
Legacy
7 June 1991
363x363x
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
23 October 1990
288288
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
7 December 1989
287Change of Registered Office
Legacy
7 December 1989
288288
Legacy
25 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
17 July 1989
288288
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
13 March 1989
288288
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
9 September 1987
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
14 August 1987
288288
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Accounts With Made Up Date
6 July 1984
AAAnnual Accounts
Accounts With Made Up Date
13 July 1983
AAAnnual Accounts
Accounts With Made Up Date
28 July 1982
AAAnnual Accounts
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Accounts With Made Up Date
3 July 1980
AAAnnual Accounts
Accounts With Made Up Date
30 June 1979
AAAnnual Accounts
Accounts With Made Up Date
11 July 1978
AAAnnual Accounts
Accounts With Made Up Date
30 June 1977
AAAnnual Accounts
Accounts With Made Up Date
7 July 1976
AAAnnual Accounts
Accounts With Made Up Date
30 May 1975
AAAnnual Accounts
Certificate Change Of Name Company
9 January 1959
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 1958
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 March 1920
MISCMISC