Background WavePink WaveYellow Wave

RMD KWIKFORM LIMITED (00301199)

RMD KWIKFORM LIMITED (00301199) is an active UK company. incorporated on 27 May 1935. with registered office in West Midlands. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. RMD KWIKFORM LIMITED has been registered for 90 years. Current directors include PICKARD, Mark John, RALPH, Gary.

Company Number
00301199
Status
active
Type
ltd
Incorporated
27 May 1935
Age
90 years
Address
Brickyard Road, West Midlands, WS9 8BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
PICKARD, Mark John, RALPH, Gary
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMD KWIKFORM LIMITED

RMD KWIKFORM LIMITED is an active company incorporated on 27 May 1935 with the registered office located in West Midlands. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. RMD KWIKFORM LIMITED was registered 90 years ago.(SIC: 77320)

Status

active

Active since 90 years ago

Company No

00301199

LTD Company

Age

90 Years

Incorporated 27 May 1935

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

KWIKFORM UK LIMITED
From: 12 July 1995To: 1 September 2000
GKN KWIKFORM LIMITED
From: 2 September 1983To: 12 July 1995
GKN MILLS BUILDING SERVICES LIMITED
From: 31 December 1976To: 2 September 1983
MILLS SCAFFOLD COMPANY LIMITED
From: 27 May 1935To: 31 December 1976
Contact
Address

Brickyard Road Aldridge Walsall West Midlands, WS9 8BW,

Timeline

28 key events • 1935 - 2026

Funding Officers Ownership
Company Founded
May 35
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jun 13
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Sept 15
Loan Secured
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Owner Exit
Jul 18
Director Left
Jan 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Director Joined
Dec 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
May 23
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Left
Mar 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLMARK, Paul Robert

Active
Brickyard Road, West MidlandsWS9 8BW
Secretary
Appointed 01 Feb 2018

PICKARD, Mark John

Active
Brickyard Road, West MidlandsWS9 8BW
Born June 1969
Director
Appointed 30 Nov 2010

RALPH, Gary

Active
Brickyard Road, West MidlandsWS9 8BW
Born May 1967
Director
Appointed 01 Feb 2018

BUTLER, Richard John

Resigned
25 Saint Michaels Road, WarwickCV35 8NT
Secretary
Appointed 08 Nov 1999
Resigned 01 Oct 2001

JACKS, Graham Thomas

Resigned
Brickyard Road, West MidlandsWS9 8BW
Secretary
Appointed 01 Oct 2001
Resigned 30 Nov 2010

LAWSON, Kevin Mackay

Resigned
31 Earlswood Road, SolihullB93 8RD
Secretary
Appointed N/A
Resigned 24 Oct 1997

O'CLEIRIGH, Terence Paul

Resigned
4 Leys Close, Long BuckbyNN6 7YE
Secretary
Appointed 24 Oct 1997
Resigned 08 Nov 1999

PICKARD, Mark John

Resigned
Brickyard Road, West MidlandsWS9 8BW
Secretary
Appointed 30 Nov 2010
Resigned 01 Feb 2018

AINSCOUGH, Thomas

Resigned
5 Church Farm Barns, MalvernWR13 5PW
Born March 1951
Director
Appointed 12 Jan 2004
Resigned 01 Nov 2007

BAFICO, Roger John

Resigned
Brickyard Road, West MidlandsWS9 8BW
Born December 1951
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2014

BARNES, Ian Murray

Resigned
28 Almeida Street, LondonN1 1TD
Born June 1951
Director
Appointed N/A
Resigned 01 Apr 1997

BARNETT, Mark Charles

Resigned
Richmond House Tansley Hill Road, DudleyDY2 7EP
Born March 1951
Director
Appointed 29 Nov 2001
Resigned 11 Nov 2005

BENNETT, Lawrence Andrew

Resigned
Sunrise, TamworthB78 3AY
Born November 1964
Director
Appointed 01 Jul 2001
Resigned 16 Jun 2006

BERESFORD, Marcus De La Poer

Resigned
South Bowood House, BridportDT6 5JN
Born May 1942
Director
Appointed 06 Nov 1992
Resigned 01 Jul 1993

BREEN, John Martin

Resigned
Brickyard Road, WalsallWS9 8BW
Born July 1968
Director
Appointed 01 Feb 2015
Resigned 18 Oct 2024

BUTLER, Richard John

Resigned
25 Saint Michaels Road, WarwickCV35 8NT
Born June 1964
Director
Appointed 08 Nov 1999
Resigned 19 Nov 2001

CAMPBELL, John Richmond

Resigned
2 Sutton Avenue, SloughSL3 7AW
Born July 1944
Director
Appointed 05 Jul 1993
Resigned 05 Apr 1995

COTTERILL, Ian David

Resigned
Brickyard Road, West MidlandsWS9 8BW
Born July 1966
Director
Appointed 01 Sept 2010
Resigned 21 Dec 2012

CROXFORD, Mark

Resigned
2 Tudely Close, NorthamptonNN4 6DT
Born September 1961
Director
Appointed 01 Feb 1999
Resigned 16 Aug 1999

EASDON, Michael James

Resigned
17 Heriot Way, MaldonCM9 8BW
Born December 1965
Director
Appointed 01 Nov 2003
Resigned 28 Feb 2005

FLETCHER, James

Resigned
Burnden House, StaffordST17 0RW
Born January 1940
Director
Appointed 01 Jul 2001
Resigned 31 Dec 2004

FOLLETT, Michael Robert

Resigned
Brickyard Road, West MidlandsWS9 8BW
Born October 1966
Director
Appointed 07 Jan 2008
Resigned 08 Jan 2019

FRYER, Ian Nigel

Resigned
Brickyard Road, West MidlandsWS9 8BW
Born March 1966
Director
Appointed 01 Dec 2003
Resigned 01 Feb 2018

GERRETSEN, Wolbert

Resigned
Stones Throw Pennypot Lane, WokingGU24 8DL
Born February 1942
Director
Appointed 31 Oct 1992
Resigned 05 Apr 1995

HAGERTY, Stewart

Resigned
The Chapel, LamberhurstTN3 8BG
Born August 1958
Director
Appointed 08 Nov 1999
Resigned 20 Apr 2000

HANNAH, Allan Richardson

Resigned
3 Lowes Close, Henley On ThamesRG9 3NG
Born June 1949
Director
Appointed 08 Nov 1999
Resigned 10 Jun 2004

HARDING, Ian

Resigned
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed 03 Jul 1995
Resigned 18 Jul 1997

HAYES, Ian Michael

Resigned
Brickyard Road, West MidlandsWS9 8BW
Born October 1965
Director
Appointed 01 Nov 2007
Resigned 01 Sept 2015

HOUGHTON, David

Resigned
Mile House, ShrewsburySY1 2RQ
Born May 1936
Director
Appointed 01 Jul 1993
Resigned 28 Jun 1995

JACKS, Graham Thomas

Resigned
Brickyard Road, West MidlandsWS9 8BW
Born October 1957
Director
Appointed 01 Jul 2001
Resigned 30 Nov 2010

JESSOP, Robert John Brooke

Resigned
Wild Cherry, TadworthKT20 7QR
Born August 1938
Director
Appointed N/A
Resigned 31 Dec 1992

JOHNSON, David Arthur

Resigned
15 Pine Grove, BirminghamB45 8HE
Born September 1952
Director
Appointed 24 Aug 1999
Resigned 07 Jan 2002

JOHNSON, Hugh Richard James

Resigned
6 Somerville Drive, Sutton ColdfieldB73 6JB
Born July 1959
Director
Appointed 27 Jul 2000
Resigned 01 Sept 2003

JONES, Michael Nevin

Resigned
The Old Forge, Manoryard, Hamstall RidwareWS15 3RS
Born January 1950
Director
Appointed 20 Apr 2000
Resigned 01 Nov 2007

JONES, Robert Bryn

Resigned
4 Jellicoe Close, WirrallCH48 2LF
Born September 1962
Director
Appointed 24 Aug 1999
Resigned 07 Jan 2002

Persons with significant control

4

2 Active
2 Ceased
125 Rue Du Mas De Carbonnier, Montpellier340000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Aldridge, WalsallWS9 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ruscombe Park, ReadingRG10 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 15 Mar 2019
Ruscombe Park, Reading

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 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

277

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2021
MR05Certification of Charge
Mortgage Satisfy Charge Part
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Auditors Resignation Company
23 June 2014
AUDAUD
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Memorandum Articles
13 January 2014
MEM/ARTSMEM/ARTS
Resolution
13 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Memorandum Articles
19 November 2013
MEM/ARTSMEM/ARTS
Resolution
19 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Statement Of Companys Objects
23 November 2010
CC04CC04
Resolution
23 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Resolution
17 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
20 March 2007
288cChange of Particulars
Legacy
5 March 2007
288bResignation of Director or Secretary
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
11 November 2006
363sAnnual Return (shuttle)
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
288cChange of Particulars
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
155(6)a155(6)a
Legacy
16 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288cChange of Particulars
Legacy
21 March 2001
288cChange of Particulars
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
287Change of Registered Office
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288cChange of Particulars
Legacy
16 March 2000
403aParticulars of Charge Subject to s859A
Legacy
16 March 2000
403aParticulars of Charge Subject to s859A
Legacy
8 March 2000
155(6)a155(6)a
Miscellaneous
30 January 2000
MISCMISC
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
225Change of Accounting Reference Date
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
19 February 1999
AUDAUD
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
16 October 1998
288cChange of Particulars
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
288cChange of Particulars
Legacy
10 March 1998
288cChange of Particulars
Legacy
2 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288cChange of Particulars
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
18 April 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
225(1)225(1)
Legacy
20 September 1995
288288
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
2 August 1995
225(1)225(1)
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Certificate Change Of Name Company
11 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 July 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
155(6)a155(6)a
Legacy
10 July 1995
288288
Legacy
6 July 1995
155(6)a155(6)a
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
9 December 1993
88(2)R88(2)R
Resolution
9 December 1993
RESOLUTIONSResolutions
Resolution
9 December 1993
RESOLUTIONSResolutions
Resolution
9 December 1993
RESOLUTIONSResolutions
Legacy
9 December 1993
123Notice of Increase in Nominal Capital
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
19 March 1993
287Change of Registered Office
Legacy
9 March 1993
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363b363b
Legacy
19 October 1992
288288
Legacy
9 October 1992
288288
Legacy
31 July 1992
288288
Legacy
14 July 1992
288288
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Legacy
7 October 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
25 October 1990
288288
Legacy
25 September 1990
288288
Legacy
19 September 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
20 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 September 1988
288288
Legacy
27 April 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
14 September 1987
288288
Legacy
28 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
18 September 1986
288288
Legacy
1 August 1986
288288
Legacy
14 June 1986
288288
Miscellaneous
7 July 1976
MISCMISC
Certificate Change Of Name Company
7 June 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 November 1974
MISCMISC
Incorporation Company
27 May 1935
NEWINCIncorporation
Miscellaneous
27 May 1935
MISCMISC