Background WavePink WaveYellow Wave

FLINT INK (U.K.) LIMITED (00326153)

FLINT INK (U.K.) LIMITED (00326153) is an active UK company. incorporated on 1 April 1937. with registered office in Irlam. The company operates in the Manufacturing sector, engaged in unknown sic code (20302). FLINT INK (U.K.) LIMITED has been registered for 89 years. Current directors include ALDRED, Douglas John Thomas, DINANDT, Pepijn Rene, STRIERATH, Georg Heinrich Johannes.

Company Number
00326153
Status
active
Type
ltd
Incorporated
1 April 1937
Age
89 years
Address
Varn House Northbank Industrial Estate, Irlam, M44 5BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20302)
Directors
ALDRED, Douglas John Thomas, DINANDT, Pepijn Rene, STRIERATH, Georg Heinrich Johannes
SIC Codes
20302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT INK (U.K.) LIMITED

FLINT INK (U.K.) LIMITED is an active company incorporated on 1 April 1937 with the registered office located in Irlam. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20302). FLINT INK (U.K.) LIMITED was registered 89 years ago.(SIC: 20302)

Status

active

Active since 89 years ago

Company No

00326153

LTD Company

Age

89 Years

Incorporated 1 April 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

MANDERS LIMITED
From: 28 April 1993To: 19 May 2000
MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY
From: 1 April 1937To: 28 April 1993
Contact
Address

Varn House Northbank Industrial Estate Brinell Drive Irlam, M44 5BL,

Previous Addresses

PO Box 186 Old Heath Road Wolverhampton WV1 2QT
From: 1 April 1937To: 15 December 2022
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
May 17
Loan Secured
Aug 19
Capital Update
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
May 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Director Joined
Oct 24
Director Left
Mar 26
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

ALDRED, Douglas John Thomas

Active
Northbank Industrial Estate, IrlamM44 5BL
Born October 1964
Director
Appointed 19 Oct 2006

DINANDT, Pepijn Rene

Active
Northbank Industrial Estate, IrlamM44 5BL
Born August 1961
Director
Appointed 01 Oct 2024

STRIERATH, Georg Heinrich Johannes

Active
Northbank Industrial Estate, IrlamM44 5BL
Born March 1976
Director
Appointed 23 Jan 2015

FARMER, John Anthony

Resigned
36 Livingstone Avenue, WolverhamptonWV6 7TF
Secretary
Appointed N/A
Resigned 01 Feb 1993

GRANT, Stephen

Resigned
4 Amanda Avenue, WolverhamptonWV4 5PP
Secretary
Appointed 01 Jan 2005
Resigned 31 May 2008

PURSHOUSE, Robert Graham

Resigned
Highlands 21 Lothians Road, WolverhamptonWV6 9PN
Secretary
Appointed 01 Feb 1993
Resigned 01 Jan 2005

STRIERATH, Georg Heinrich Johannes

Resigned
Mahatma-Gandhi-Strasse 44, StuttgartFOREIGN
Secretary
Appointed 01 May 2008
Resigned 12 Apr 2017

WILLIAMS, Jayne Evelyn

Resigned
PO BOX 186, WolverhamptonWV1 2QT
Secretary
Appointed 12 Apr 2017
Resigned 26 Jul 2021

AKERS, Roger Malcolm

Resigned
Meadowbrook, Church StrettonSY6 7DQ
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 1997

ALLEN, Martin Charles

Resigned
19a Church Road, LeicesterLE7 4PJ
Born October 1950
Director
Appointed 16 Jun 1997
Resigned 30 Apr 1998

AMOS, Roy

Resigned
The Lodge Roman Road, Sutton Coldfield
Born September 1934
Director
Appointed N/A
Resigned 14 Jan 1998

BERENZWEIG, Jeremy Theodore

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born June 1972
Director
Appointed 25 Jun 2015
Resigned 31 Jan 2026

CONNELL, John Gregory

Resigned
2 Larch Rise, MacclesfieldSK10 4UY
Born April 1952
Director
Appointed 07 Apr 2009
Resigned 15 Feb 2011

DICK, Alan

Resigned
Brampton Church Walk, RugbyCV22 7LX
Born April 1930
Director
Appointed N/A
Resigned 31 Dec 1993

FADY, Antoine

Resigned
Old Heath Road, Wolverhampton
Born April 1962
Director
Appointed 19 Dec 2012
Resigned 26 Jan 2022

FARMER, John Anthony

Resigned
The Old Forge Offoxey Road, ShifnalTF11 8QA
Born February 1940
Director
Appointed N/A
Resigned 31 May 1997

FITCH, Colin Digby Thomas

Resigned
The Coach House, RoystonSG8 7DB
Born January 1934
Director
Appointed 01 Aug 1993
Resigned 14 Jan 1998

FLINT II, Henry Howard

Resigned
1433 Kirkway, Bloomfield Hills48302
Born April 1939
Director
Appointed 14 Jan 1998
Resigned 01 Jan 2005

FRESCOLN, Leonard Davis

Resigned
47141 Red Oak, Northville48167
Born August 1945
Director
Appointed 14 Jan 1998
Resigned 19 Oct 2006

GANNON, Michael Jerome

Resigned
39 Gunther Gardens Court, Michigan
Born August 1943
Director
Appointed 14 Jan 1998
Resigned 19 Oct 2006

GODFREY, Stephen Richard

Resigned
PO BOX 186, WolverhamptonWV1 2QT
Born November 1973
Director
Appointed 15 Feb 2011
Resigned 20 Dec 2013

KING, Lawrence

Resigned
7311 Oak Hill Drive, Sylvania
Born January 1948
Director
Appointed 14 Jan 1998
Resigned 19 Oct 2006

LANGLEY, Derek Frederick

Resigned
Silver Birches, CodsallWV8 2AW
Born January 1934
Director
Appointed 01 May 1997
Resigned 14 Jan 1998

LLOYD, Harry Graham

Resigned
Southdown Hampton Grove, StourbridgeDY7 6LP
Born November 1941
Director
Appointed N/A
Resigned 30 Jun 1998

LORD, Anthony James

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born September 1960
Director
Appointed 19 Oct 2006
Resigned 27 Jan 2022

MAHONY, James John

Resigned
3 Bridgemere Close, SandbachCW11 1XX
Born April 1947
Director
Appointed 01 Feb 1993
Resigned 22 Mar 2004

MUAWAD, Ronny Saleem

Resigned
1341 Kensington Road, Grosse Point Park
Born April 1965
Director
Appointed 01 Jan 2005
Resigned 19 Oct 2006

PURSHOUSE, Robert Graham

Resigned
Highlands 21 Lothians Road, WolverhamptonWV6 9PN
Born July 1944
Director
Appointed N/A
Resigned 28 Jul 2005

SCHMIDT, Helmut Walter Richard, Dr

Resigned
Muehlweg 30, Koenigstein
Born November 1958
Director
Appointed 23 Oct 2002
Resigned 10 Feb 2006

SHARMAN, Alistair Richard Norris

Resigned
PO BOX 186, WolverhamptonWV1 2QT
Born March 1961
Director
Appointed 20 Dec 2013
Resigned 12 Apr 2017

STEEL, James Alexander

Resigned
6283 Bromley Court, Michigan
Born January 1951
Director
Appointed 14 Jan 1998
Resigned 06 Sept 2006

WELTY, Linda Joy

Resigned
939 Mill Pond Court, Northville
Born August 1955
Director
Appointed 22 Mar 2004
Resigned 16 Sept 2005

WINFIELD, Peter Stevens

Resigned
White Rose Cottage, Kingston Upon ThamesKT2 7NR
Born March 1927
Director
Appointed N/A
Resigned 24 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Brinell Drive, Greater ManchesterM44 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2022
West Street Ny 10282, New York

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

270

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 August 2021
SH19Statement of Capital
Legacy
3 August 2021
SH20SH20
Legacy
3 August 2021
CAP-SSCAP-SS
Resolution
3 August 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Auditors Resignation Company
14 February 2018
AUDAUD
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Resolution
18 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Auditors Resignation Company
2 March 2010
AUDAUD
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
122122
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
88(2)R88(2)R
Miscellaneous
19 March 1998
MISCMISC
Certificate Re Registration Public Limited Company To Private
6 March 1998
CERT10CERT10
Re Registration Memorandum Articles
6 March 1998
MARMAR
Legacy
6 March 1998
5353
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
88(2)R88(2)R
Legacy
20 February 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
2 February 1998
88(2)R88(2)R
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
88(2)R88(2)R
Legacy
9 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 May 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
88(2)R88(2)R
Legacy
27 June 1996
88(2)R88(2)R
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1996
AAAnnual Accounts
Legacy
23 April 1996
88(2)R88(2)R
Legacy
29 January 1996
88(2)R88(2)R
Legacy
18 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
88(2)R88(2)R
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
12 June 1995
88(2)Return of Allotment of Shares
Legacy
20 April 1995
88(2)R88(2)R
Legacy
22 March 1995
88(2)R88(2)R
Legacy
14 February 1995
88(2)R88(2)R
Legacy
24 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
88(2)R88(2)R
Statement Of Affairs
11 October 1994
SASA
Legacy
11 October 1994
88(2)O88(2)O
Legacy
15 September 1994
88(2)R88(2)R
Legacy
19 July 1994
88(2)R88(2)R
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
88(2)R88(2)R
Legacy
14 June 1994
88(2)P88(2)P
Accounts With Accounts Type Full Group
14 June 1994
AAAnnual Accounts
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
17 April 1994
88(2)R88(2)R
Legacy
8 April 1994
88(2)R88(2)R
Legacy
7 April 1994
88(2)R88(2)R
Legacy
18 March 1994
88(2)R88(2)R
Legacy
22 February 1994
88(2)R88(2)R
Legacy
7 February 1994
88(2)R88(2)R
Legacy
16 January 1994
288288
Legacy
9 January 1994
88(2)R88(2)R
Legacy
25 November 1993
88(2)R88(2)R
Legacy
12 October 1993
88(2)R88(2)R
Legacy
13 September 1993
288288
Legacy
31 August 1993
88(2)R88(2)R
Statement Of Affairs
30 July 1993
SASA
Legacy
16 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 July 1993
AAAnnual Accounts
Legacy
16 June 1993
88(2)R88(2)R
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
88(2)R88(2)R
Legacy
9 June 1993
88(2)R88(2)R
Memorandum Articles
12 May 1993
MEM/ARTSMEM/ARTS
Resolution
12 May 1993
RESOLUTIONSResolutions
Resolution
12 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1993
88(2)R88(2)R
Legacy
11 March 1993
88(2)R88(2)R
Legacy
15 February 1993
288288
Legacy
10 February 1993
88(2)R88(2)R
Legacy
10 February 1993
288288
Legacy
14 January 1993
88(2)R88(2)R
Legacy
23 July 1992
88(2)R88(2)R
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
12 May 1992
123Notice of Increase in Nominal Capital
Legacy
1 April 1992
88(2)R88(2)R
Legacy
22 January 1992
88(2)P88(2)P
Accounts With Accounts Type Full Group
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
24 April 1991
88(2)R88(2)R
Legacy
11 September 1990
88(2)O88(2)O
Accounts With Accounts Type Full Group
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
14 December 1989
88(2)O88(2)O
Legacy
21 November 1989
88(2)O88(2)O
Legacy
25 October 1989
88(2)R88(2)R
Legacy
13 October 1989
88(2)C88(2)C
Legacy
14 September 1989
88(2)C88(2)C
Accounts With Accounts Type Full Group
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Statement Of Affairs
19 February 1989
SASA
Statement Of Affairs
7 February 1989
SASA
Legacy
2 February 1989
PUC 2PUC 2
Legacy
1 February 1989
PUC 3PUC 3
Legacy
1 February 1989
PUC 3PUC 3
Legacy
24 January 1989
PUC 2PUC 2
Resolution
16 August 1988
RESOLUTIONSResolutions
Resolution
16 August 1988
RESOLUTIONSResolutions
Resolution
16 August 1988
RESOLUTIONSResolutions
Resolution
16 August 1988
RESOLUTIONSResolutions
Legacy
16 August 1988
123Notice of Increase in Nominal Capital
Legacy
8 June 1988
363363
Accounts With Accounts Type Full Group
20 May 1988
AAAnnual Accounts
Legacy
18 May 1988
288288
Legacy
19 November 1987
288288
Legacy
19 November 1987
288288
Legacy
21 September 1987
PUC(U)PUC(U)
Legacy
6 September 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
288288
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Certificate Re Registration Private To Public Limited Company
26 January 1982
CERT5CERT5
Accounts With Made Up Date
11 July 1980
AAAnnual Accounts
Miscellaneous
1 April 1937
MISCMISC