Background WavePink WaveYellow Wave

HICKSON LIMITED (00328747)

HICKSON LIMITED (00328747) is an active UK company. incorporated on 12 June 1937. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20120). HICKSON LIMITED has been registered for 88 years. Current directors include ABBOTT, John Paul, CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben.

Company Number
00328747
Status
active
Type
ltd
Incorporated
12 June 1937
Age
88 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20120)
Directors
ABBOTT, John Paul, CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben
SIC Codes
20120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKSON LIMITED

HICKSON LIMITED is an active company incorporated on 12 June 1937 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20120). HICKSON LIMITED was registered 88 years ago.(SIC: 20120)

Status

active

Active since 88 years ago

Company No

00328747

LTD Company

Age

88 Years

Incorporated 12 June 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 3 December 2025 (4 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ALVIN,MORRIS LIMITED
From: 12 June 1937To: 5 February 1988
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 12 June 1937To: 24 January 2023
Timeline

37 key events • 2009 - 2024

Funding Officers Ownership
Funding Round
Nov 09
Funding Round
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Sept 18
Director Left
May 19
Owner Exit
Aug 19
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
3
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Secretary
Appointed 09 May 2017

ABBOTT, John Paul

Active
Crumpsall Vale, ManchesterM9 8GQ
Born January 1970
Director
Appointed 08 Feb 2024

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Born August 1981
Director
Appointed 01 Nov 2016

WIRTZ, Jacov Ruben

Active
Crumpsall Vale, ManchesterM9 8GQ
Born June 1977
Director
Appointed 08 Feb 2024

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 31 Mar 2010
Resigned 10 May 2017

BOARDMAN, Philip Edward

Resigned
2 Davenport Avenue, HessleHU13 0RP
Secretary
Appointed 25 Aug 2000
Resigned 01 Feb 2001

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Secretary
Appointed 01 Jan 2002
Resigned 31 Mar 2010

DUNKLEY, Robert Trevor

Resigned
48 Sagars Road, HandforthSK9 3EE
Secretary
Appointed 10 Sept 1999
Resigned 25 Aug 2000

JOHNSON, Karen Deborah

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 04 Nov 2013
Resigned 15 Apr 2016

LIVSEY, Colin

Resigned
28 Station Road, PontefractWF7 7NA
Secretary
Appointed N/A
Resigned 14 Mar 1997

O'DWYER, Paul Michael

Resigned
95 Ealing Village, LondonW5 2EA
Secretary
Appointed 14 Mar 1997
Resigned 10 Sept 1999

PRIME, Martin

Resigned
23 Montague Road, YorkYO23 2SP
Secretary
Appointed 01 Feb 2001
Resigned 31 Dec 2001

BAKER, Stephen Martin

Resigned
30 The Balk, WakefieldWF2 6JU
Born April 1955
Director
Appointed 11 Mar 2008
Resigned 10 May 2017

BARRY, Andrew

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1962
Director
Appointed 04 Nov 2013
Resigned 02 Mar 2017

BOARDMAN, Philip Edward

Resigned
2 Davenport Avenue, HessleHU13 0RP
Born August 1956
Director
Appointed 30 Apr 1997
Resigned 01 Feb 2001

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Born March 1959
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2010

BUSH, William Paul

Resigned
110 Weston Road, Westport06880
Born April 1950
Director
Appointed 28 Feb 2007
Resigned 27 Oct 2011

COOK, Michael Aaron

Resigned
Jarrod Pl., SmyrnaGA 30080
Born January 1956
Director
Appointed 11 Mar 2008
Resigned 04 Nov 2013

COURT, Justin Southworth

Resigned
Flat 11 Cardinal Mansions, LondonSW1P 1EY
Born May 1949
Director
Appointed 19 Jun 1997
Resigned 30 Jun 1999

CRANEY, Paul

Resigned
90 Scarlet Oak Drive, Wilton06897
Born November 1948
Director
Appointed 28 Feb 2007
Resigned 28 Jun 2007

FUNK, Markus

Resigned
Ch-4002, Basel
Born June 1960
Director
Appointed 27 Oct 2011
Resigned 21 Apr 2015

GIULIANO, Steven C

Resigned
Armand Place, Valhalla10595
Born June 1969
Director
Appointed 11 Mar 2008
Resigned 27 Oct 2011

HAUSER, Christian

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1979
Director
Appointed 09 Mar 2021
Resigned 21 Feb 2022

HIRST, James Michael

Resigned
6 Meadow Bank, HuddersfieldHD7 1YS
Born July 1945
Director
Appointed N/A
Resigned 30 Sept 2000

HODGSON, Robert Norman

Resigned
39 West End, BroughHU15 2EX
Born June 1955
Director
Appointed N/A
Resigned 30 Apr 1997

HOY, Alexander Henry

Resigned
Boroline Road, New Jersey
Born December 1966
Director
Appointed 27 Oct 2011
Resigned 09 Mar 2021

KELLY, Anthony William

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born February 1963
Director
Appointed 02 Mar 2017
Resigned 08 Feb 2024

KICKLIGHTER, Franklin Delano

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born December 1958
Director
Appointed 22 Dec 2015
Resigned 15 Feb 2019

KITCHEN, Peter Joseph

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born November 1967
Director
Appointed 31 Mar 2010
Resigned 08 Feb 2024

LANGTON, John Frederick

Resigned
Scandia Crabtree Green, LeedsLS22 5AB
Born October 1940
Director
Appointed 19 Jun 1997
Resigned 30 Apr 2003

LEWIS, David Alan, Dr

Resigned
Heron Springs, Newton KymeLS24 9LS
Born December 1953
Director
Appointed 14 Apr 2003
Resigned 03 Dec 2014

MAIDEN, Jeremy Kim

Resigned
Beech Lawn, WakefieldWF1 5SL
Born April 1961
Director
Appointed 01 Jul 1999
Resigned 31 Oct 2001

MARKHAM, John Henry

Resigned
Rob Royd House, BarnsleyS70 6TU
Born July 1946
Director
Appointed 19 Jun 1997
Resigned 30 Apr 2002

O'CONNOR, Sarah Ann

Resigned
144 Topstone Road, Redding06896
Born October 1959
Director
Appointed 28 Feb 2007
Resigned 27 Oct 2011

PRIME, Martin

Resigned
23 Montague Road, YorkYO23 2SP
Born August 1944
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
Crumpsall Vale, ManchesterM9 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019

Mr Nicholas Thomas Carter

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born August 1981

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 20 Aug 2019

Mr Stephen Martin Baker

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born April 1955

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

237

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 November 2012
RP04RP04
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Statement Of Affairs
18 November 2009
SASA
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Statement Of Affairs
18 November 2009
SASA
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
12 September 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
88(2)R88(2)R
Statement Of Affairs
16 January 2008
SASA
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
244244
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
244244
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
244244
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
28 January 2003
AAMDAAMD
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
29 October 2001
403aParticulars of Charge Subject to s859A
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288cChange of Particulars
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
21 December 2000
AUDAUD
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288cChange of Particulars
Legacy
4 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
363aAnnual Return
Legacy
1 September 1999
88(2)R88(2)R
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
363aAnnual Return
Resolution
31 January 1999
RESOLUTIONSResolutions
Legacy
31 January 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
2 September 1996
363aAnnual Return
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Resolution
1 June 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Resolution
25 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
1 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
13 September 1994
363x363x
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
10 September 1993
363x363x
Legacy
11 January 1993
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363x363x
Legacy
5 May 1992
288288
Legacy
8 April 1992
288288
Legacy
6 April 1992
288288
Legacy
9 March 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363x363x
Legacy
21 August 1991
288288
Legacy
14 June 1991
288288
Legacy
12 December 1990
288288
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
21 November 1990
288288
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
26 September 1988
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
17 March 1988
288288
Legacy
17 March 1988
287Change of Registered Office
Memorandum Articles
16 March 1988
MEM/ARTSMEM/ARTS
Legacy
18 February 1988
288288
Legacy
18 February 1988
288288
Resolution
12 February 1988
RESOLUTIONSResolutions
Resolution
10 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Certificate Change Of Name Company
20 March 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1949
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 June 1937
MISCMISC