Background WavePink WaveYellow Wave

API GROUP LIMITED (00169249)

API GROUP LIMITED (00169249) is a liquidation UK company. incorporated on 24 July 1920. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. API GROUP LIMITED has been registered for 105 years. Current directors include FEJES JR, William Theodore, WOODWORTH, Douglas Bradford.

Company Number
00169249
Status
liquidation
Type
ltd
Incorporated
24 July 1920
Age
105 years
Address
C/O Ernst & Young Llp, Manchester, M2 3EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
FEJES JR, William Theodore, WOODWORTH, Douglas Bradford
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

API GROUP LIMITED

API GROUP LIMITED is an liquidation company incorporated on 24 July 1920 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. API GROUP LIMITED was registered 105 years ago.(SIC: 82920)

Status

liquidation

Active since 105 years ago

Company No

00169249

LTD Company

Age

105 Years

Incorporated 24 July 1920

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 8 August 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 22 February 2019 (7 years ago)
Submitted on 4 March 2019 (7 years ago)

Next Due

Due by 7 March 2020
For period ending 22 February 2020

Previous Company Names

API GROUP PLC
From: 11 July 1990To: 28 October 2019
ASSOCIATED PAPER INDUSTRIES PUBLIC LIMITED COMPANY
From: 24 July 1920To: 11 July 1990
Contact
Address

C/O Ernst & Young Llp 2 St Peter's Square Manchester, M2 3EY,

Previous Addresses

Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd
From: 24 July 1920To: 10 February 2020
Timeline

27 key events • 2010 - 2019

Funding Officers Ownership
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Dec 11
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Left
Nov 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Loan Secured
Dec 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Director Left
Sept 19
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FEJES JR, William Theodore

Active
2 St Peter's Square, ManchesterM2 3EY
Born March 1956
Director
Appointed 26 Apr 2019

WOODWORTH, Douglas Bradford

Active
2 St Peter's Square, ManchesterM2 3EY
Born March 1972
Director
Appointed 26 Apr 2019

BAKER, Wendy

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Secretary
Appointed 10 Aug 2011
Resigned 15 Jul 2014

CHADWICK, Claire

Resigned
Poynton Industrial Est Poynton, StockportSK12 1ND
Secretary
Appointed 15 Jul 2014
Resigned 28 Jan 2020

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 01 May 2008
Resigned 23 Sept 2008

HYNDMAN, Caroline Jane

Resigned
Second Avenue, StockportSK12 1ND
Secretary
Appointed 23 Sept 2008
Resigned 31 Jul 2011

JOHNSTON, Trevor Keith

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 31 Mar 1996
Resigned 08 Sept 2004

PLANT, Simon Paul

Resigned
45 The Circuit, WilmslowSK9 6DA
Secretary
Appointed 08 Sept 2004
Resigned 30 Apr 2008

SENTANCE, Alan

Resigned
16 Fitzwilliam Avenue, MacclesfieldSK11 0EJ
Secretary
Appointed N/A
Resigned 31 Mar 1996

SMITH, Christopher Ian Charles

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Secretary
Appointed 31 Jul 2011
Resigned 10 Aug 2011

ADEY, John Fuller

Resigned
The Old Malt House, MarlboroughSN8 2DW
Born May 1941
Director
Appointed N/A
Resigned 06 Feb 1997

AMES, Colin

Resigned
Cottage, ShrewsburySY5 7JD
Born August 1946
Director
Appointed 27 May 2004
Resigned 17 Jul 2006

ARMITAGE, Peter Robert

Resigned
37 Meadow Hill Road, BirminghamB38 8DF
Born April 1926
Director
Appointed N/A
Resigned 06 Feb 1992

ASHLEY, Derek

Resigned
41 Parkgate Crescent, BarnetEN4 0NW
Born September 1960
Director
Appointed 08 Feb 2001
Resigned 27 May 2004

BATZER, Max Williams

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born December 1943
Director
Appointed 10 Oct 2007
Resigned 17 Apr 2015

BIRKENHEAD, Stanley Brian

Resigned
14 Presidents Quay, LondonE1W 1UF
Born November 1941
Director
Appointed 01 Feb 2006
Resigned 30 Apr 2008

BISHOP, Peter John

Resigned
75 Wylde Green Road, Sutton ColdfieldB72 1HH
Born March 1939
Director
Appointed 11 Jun 1991
Resigned 11 Feb 1994

HALL, Bernard Robert

Resigned
Thornham 177 Moss Lane, PinnerHA5 3AL
Born January 1916
Director
Appointed N/A
Resigned 06 Feb 1992

HOLROYD, Eric

Resigned
88 Old Road East, GravesendDA12 1PE
Born April 1926
Director
Appointed 15 Jul 1991
Resigned 30 Jun 1992

HOLT, Dennis James

Resigned
Delph Farm Edge Lane, BoltonBL7 0NQ
Born May 1944
Director
Appointed N/A
Resigned 03 Dec 2001

HOWARD, Jack Lawrence

Resigned
590 Madison Avenue, New York
Born July 1961
Director
Appointed 11 May 2015
Resigned 26 Apr 2019

HUDD, David Leslie

Resigned
97 Gunterstone Road, LondonW14 9BT
Born March 1945
Director
Appointed 02 Jul 1998
Resigned 01 Feb 2006

KIRIAKOPOULOS, Kostantinos Jim

Resigned
Second Avenue, StockportSK12 1ND
Born January 1970
Director
Appointed 26 Apr 2019
Resigned 05 Aug 2019

MISSENDEN, Adrian Charles

Resigned
The Dial House 67 Ivy Road, MacclesfieldSK11 8QN
Born February 1944
Director
Appointed N/A
Resigned 12 Mar 1991

O'CONNELL, Martin Hartley

Resigned
Abbeylands, SettleBD24 0DN
Born December 1950
Director
Appointed 01 May 2006
Resigned 30 Apr 2008

RAWLINSON, Charles Frederick Melville

Resigned
The Old Forge, Saffron WaldenCB11 4EX
Born March 1934
Director
Appointed N/A
Resigned 12 Mar 1991

ROBERTSON, Andrew

Resigned
Rumbolds Farm, PlaistowRH14 0PZ
Born October 1957
Director
Appointed 01 Apr 2007
Resigned 20 Mar 2008

SHELDRICK, John Nicholas

Resigned
13 Castle Hill Avenue, BerkhamstedHP4 1HJ
Born September 1949
Director
Appointed 10 Feb 1995
Resigned 31 Jan 2003

SMITH, Christopher Ian Charles

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born November 1964
Director
Appointed 23 Sept 2008
Resigned 12 Dec 2014

SMITH, Michael John

Resigned
Haddenham Hall, AylesburyHP17 8AB
Born August 1946
Director
Appointed 01 Jun 1992
Resigned 11 Jul 2000

SVOBODA, Jeffrey Allen

Resigned
590 Madison Avenue, New York
Born May 1951
Director
Appointed 11 May 2015
Resigned 09 Oct 2015

TURNER, Andrew

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born November 1962
Director
Appointed 15 Oct 2007
Resigned 14 Sept 2015

ULLMAN, Gary Wesley

Resigned
590 Madison Avenue, New York
Born August 1941
Director
Appointed 11 May 2015
Resigned 22 Sept 2015

WALKER, Andrew John

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born September 1951
Director
Appointed 25 Jul 2003
Resigned 17 Apr 2015

WALTON, David Andrew

Resigned
London Road, HookRG27 8HY
Born December 1965
Director
Appointed 03 Dec 2001
Resigned 16 Aug 2007

Persons with significant control

1

Poynton Industrial Estate, PoyntonSK12 1ND

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

413

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 February 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
29 June 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
28 June 2023
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
11 July 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
8 July 2022
LIQ10LIQ10
Liquidation In Administration Proposals
10 March 2022
AM03AM03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 February 2022
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
22 December 2020
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
11 December 2020
AM22AM22
Liquidation In Administration Progress Report
18 September 2020
AM10AM10
Liquidation In Administration Result Creditors Meeting
29 April 2020
AM07AM07
Liquidation In Administration Statement Of Affairs With Form Attached
23 April 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 February 2020
AM01AM01
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
28 October 2019
CERT10CERT10
Re Registration Memorandum Articles
28 October 2019
MARMAR
Resolution
28 October 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 October 2019
RR02RR02
Resolution
14 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Statement Of Companys Objects
8 September 2017
CC04CC04
Resolution
25 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Auditors Resignation Company
2 February 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
2 December 2015
AP02Appointment of Corporate Director
Auditors Resignation Company
17 November 2015
AUDAUD
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Resolution
28 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Resolution
19 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Resolution
6 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Resolution
30 August 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
8 March 2011
AR01AR01
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Resolution
3 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
23 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Resolution
28 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
8 July 2008
169169
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
88(2)R88(2)R
Legacy
31 January 2008
122122
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
88(2)R88(2)R
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
88(2)R88(2)R
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Memorandum Articles
6 February 2007
MEM/ARTSMEM/ARTS
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
88(2)R88(2)R
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Group
17 March 2006
AAAnnual Accounts
Legacy
2 March 2006
88(2)R88(2)R
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
88(2)R88(2)R
Legacy
1 August 2005
88(2)R88(2)R
Legacy
8 June 2005
88(2)R88(2)R
Legacy
16 March 2005
363sAnnual Return (shuttle)
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2005
AAAnnual Accounts
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
403b403b
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
15 March 2004
363aAnnual Return
Certificate Capital Cancellation Share Premium Account
5 March 2004
CERT21CERT21
Court Order
5 March 2004
OCOC
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
12 November 2003
288cChange of Particulars
Legacy
21 October 2003
288cChange of Particulars
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 March 2003
AAAnnual Accounts
Legacy
10 March 2003
363aAnnual Return
Legacy
27 February 2003
353353
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
288bResignation of Director or Secretary
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
2 August 2002
288cChange of Particulars
Legacy
15 March 2002
363aAnnual Return
Legacy
6 March 2002
288cChange of Particulars
Accounts With Accounts Type Group
14 February 2002
AAAnnual Accounts
Legacy
13 February 2002
288bResignation of Director or Secretary
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
190190
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363aAnnual Return
Legacy
26 March 2001
288aAppointment of Director or Secretary
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 January 2001
AAAnnual Accounts
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363aAnnual Return
Accounts With Accounts Type Full Group
15 March 2000
AAAnnual Accounts
Legacy
24 March 1999
363aAnnual Return
Memorandum Articles
22 March 1999
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
5 March 1999
CERT15CERT15
Legacy
5 March 1999
OC138OC138
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 February 1999
AAAnnual Accounts
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Memorandum Articles
12 February 1999
MEM/ARTSMEM/ARTS
Legacy
29 July 1998
288cChange of Particulars
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
88(2)R88(2)R
Legacy
17 July 1998
88(2)R88(2)R
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
88(2)R88(2)R
Accounts With Accounts Type Interim
5 June 1998
AAAnnual Accounts
Legacy
11 May 1998
88(2)R88(2)R
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
30 March 1998
88(2)R88(2)R
Legacy
16 March 1998
PROSPPROSP
Legacy
11 March 1998
363aAnnual Return
Memorandum Articles
13 February 1998
MEM/ARTSMEM/ARTS
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 February 1998
AAAnnual Accounts
Legacy
25 June 1997
88(2)R88(2)R
Legacy
25 June 1997
88(2)R88(2)R
Legacy
25 June 1997
88(2)R88(2)R
Legacy
28 May 1997
88(2)R88(2)R
Legacy
4 April 1997
363aAnnual Return
Legacy
24 March 1997
88(2)R88(2)R
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
88(2)R88(2)R
Legacy
14 February 1997
288bResignation of Director or Secretary
Resolution
13 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 February 1997
AAAnnual Accounts
Legacy
5 February 1997
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
19 August 1996
88(2)Return of Allotment of Shares
Legacy
16 August 1996
88(2)R88(2)R
Miscellaneous
1 August 1996
MISCMISC
Statement Of Affairs
21 July 1996
SASA
Legacy
21 July 1996
88(2)O88(2)O
Legacy
17 July 1996
88(2)R88(2)R
Legacy
17 July 1996
88(2)R88(2)R
Legacy
11 July 1996
88(2)P88(2)P
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
1 July 1996
MEM/ARTSMEM/ARTS
Legacy
29 May 1996
PROSPPROSP
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
88(2)R88(2)R
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Accounts With Accounts Type Full Group
15 March 1996
AAAnnual Accounts
Legacy
12 March 1996
88(2)R88(2)R
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
88(2)R88(2)R
Legacy
1 March 1996
88(2)R88(2)R
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Legacy
16 February 1996
88(2)R88(2)R
Legacy
15 February 1996
88(2)R88(2)R
Legacy
15 February 1996
88(2)R88(2)R
Legacy
19 January 1996
88(2)R88(2)R
Legacy
6 October 1995
88(2)R88(2)R
Legacy
5 October 1995
88(2)R88(2)R
Legacy
24 August 1995
88(2)R88(2)R
Legacy
15 March 1995
88(2)Return of Allotment of Shares
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Resolution
17 February 1995
RESOLUTIONSResolutions
Resolution
17 February 1995
RESOLUTIONSResolutions
Resolution
17 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
88(2)R88(2)R
Legacy
1 June 1994
88(2)R88(2)R
Legacy
27 April 1994
88(2)Return of Allotment of Shares
Legacy
14 April 1994
88(2)R88(2)R
Legacy
14 March 1994
88(2)R88(2)R
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 March 1994
AAAnnual Accounts
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
288288
Legacy
24 February 1994
88(2)R88(2)R
Legacy
23 February 1994
88(2)R88(2)R
Legacy
15 October 1993
88(2)R88(2)R
Legacy
15 September 1993
88(2)R88(2)R
Legacy
2 August 1993
88(2)R88(2)R
Legacy
24 June 1993
88(2)R88(2)R
Legacy
24 June 1993
88(2)R88(2)R
Legacy
24 June 1993
88(2)R88(2)R
Legacy
18 March 1993
88(2)R88(2)R
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 February 1993
AAAnnual Accounts
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
88(2)R88(2)R
Legacy
5 January 1993
88(2)R88(2)R
Legacy
13 July 1992
288288
Legacy
4 June 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
288288
Memorandum Articles
17 February 1992
MEM/ARTSMEM/ARTS
Resolution
17 February 1992
RESOLUTIONSResolutions
Resolution
17 February 1992
RESOLUTIONSResolutions
Resolution
17 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
31 July 1991
288288
Legacy
28 June 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Accounts With Accounts Type Full Group
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
28 September 1990
288288
Memorandum Articles
1 August 1990
MAMA
Memorandum Articles
25 July 1990
MAMA
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1990
88(2)R88(2)R
Legacy
15 May 1990
288288
Legacy
22 March 1990
363363
Accounts With Accounts Type Full Group
8 March 1990
AAAnnual Accounts
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
21 September 1989
88(2)R88(2)R
Legacy
11 August 1989
88(2)R88(2)R
Legacy
12 April 1989
288288
Legacy
9 March 1989
288288
Accounts With Accounts Type Full Group
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Resolution
19 February 1989
RESOLUTIONSResolutions
Resolution
19 February 1989
RESOLUTIONSResolutions
Resolution
19 February 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
288288
Legacy
14 December 1988
88(2)Return of Allotment of Shares
Legacy
24 November 1988
88(2)Return of Allotment of Shares
Legacy
24 November 1988
88(2)Return of Allotment of Shares
Legacy
7 October 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
31 August 1988
PUC 2PUC 2
Legacy
18 August 1988
PUC 2PUC 2
Legacy
20 July 1988
PUC 2PUC 2
Legacy
15 July 1988
PUC 2PUC 2
Legacy
17 June 1988
PUC 2PUC 2
Legacy
16 May 1988
PUC 2PUC 2
Legacy
16 May 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
23 February 1988
PUC 2PUC 2
Resolution
22 February 1988
RESOLUTIONSResolutions
Resolution
22 February 1988
RESOLUTIONSResolutions
Legacy
18 November 1987
288288
Legacy
29 October 1987
288288
Legacy
19 October 1987
PUC(U)PUC(U)
Legacy
5 September 1987
PUC(U)PUC(U)
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
29 July 1987
PUC(U)PUC(U)
Legacy
20 July 1987
PUC(U)PUC(U)
Legacy
14 July 1987
PUC(U)PUC(U)
Legacy
18 May 1987
PUC(U)PUC(U)
Legacy
23 April 1987
PUC(U)PUC(U)
Legacy
13 April 1987
PUC(U)PUC(U)
Legacy
24 March 1987
PUC(U)PUC(U)
Accounts With Accounts Type Group
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Legacy
2 March 1987
PUC(U)PUC(U)
Legacy
24 February 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
PUC(U)PUC(U)
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
14 August 1986
PUC(U)PUC(U)
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
22 July 1986
PUC(U)PUC(U)
Accounts With Made Up Date
13 March 1986
AAAnnual Accounts
Accounts With Made Up Date
12 March 1985
AAAnnual Accounts
Accounts With Made Up Date
13 March 1984
AAAnnual Accounts
Accounts With Made Up Date
15 March 1983
AAAnnual Accounts
Accounts With Made Up Date
1 April 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
4 March 1982
CERT5CERT5
Certificate Change Of Name Company
10 September 1975
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1921
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 July 1920
MISCMISC