Background WavePink WaveYellow Wave

AMG CHROME LIMITED (00345279)

AMG CHROME LIMITED (00345279) is an active UK company. incorporated on 15 October 1938. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 2 other business activities. AMG CHROME LIMITED has been registered for 87 years. Current directors include DUNCKEL, Jackson Maddux, HAW, Michael David, LAWSON, Kevin and 1 others.

Company Number
00345279
Status
active
Type
ltd
Incorporated
15 October 1938
Age
87 years
Address
Amg Chrome Limited, Rotherham, S60 1DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DUNCKEL, Jackson Maddux, HAW, Michael David, LAWSON, Kevin, SCAIFE, Leonora Maria
SIC Codes
20590, 24100, 24450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMG CHROME LIMITED

AMG CHROME LIMITED is an active company incorporated on 15 October 1938 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 2 other business activities. AMG CHROME LIMITED was registered 87 years ago.(SIC: 20590, 24100, 24450)

Status

active

Active since 87 years ago

Company No

00345279

LTD Company

Age

87 Years

Incorporated 15 October 1938

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 4 October 2025 (6 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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

AMG SUPERALLOYS UK LIMITED
From: 30 December 2013To: 11 May 2022
LONDON & SCANDINAVIAN METALLURGICAL CO LIMITED
From: 15 October 1938To: 30 December 2013
Contact
Address

Amg Chrome Limited Fullerton Road Rotherham, S60 1DL,

Previous Addresses

Amg Superalloys Uk Limited Fullerton Road Rotherham South Yorkshire S60 1DL
From: 28 May 2014To: 16 May 2022
London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL
From: 15 October 1938To: 28 May 2014
Timeline

35 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
Oct 38
Company Founded
Oct 38
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 15
Loan Secured
May 15
Loan Cleared
May 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 17
Loan Cleared
Feb 18
Loan Secured
Feb 18
Owner Exit
Oct 18
Director Joined
Dec 19
Loan Cleared
Mar 21
Loan Secured
Jun 21
Director Left
Oct 21
Director Left
May 25
Owner Exit
Jun 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BUTLER, Emily

Active
Fullerton Road, RotherhamS60 1DL
Secretary
Appointed 26 Oct 2021

DUNCKEL, Jackson Maddux

Active
435 Devon Park Drive, Wayne
Born August 1964
Director
Appointed 05 Feb 2016

HAW, Michael David

Active
Fullerton Road, RotherhamS60 1DL
Born December 1958
Director
Appointed 06 Dec 2019

LAWSON, Kevin

Active
Fullerton Road, RotherhamS60 1DL
Born August 1968
Director
Appointed 20 Dec 2013

SCAIFE, Leonora Maria

Active
Fullerton Road, RotherhamS60 1DL
Born January 1971
Director
Appointed 20 Dec 2013

BEARE, David Jonathan Elliott

Resigned
3 Tay Close, DronfieldS18 8ZS
Secretary
Appointed 01 Jan 2002
Resigned 18 Apr 2007

CROWTHER, Christopher Laurin

Resigned
27 St Johns Road, OrpingtonBR5 1HS
Secretary
Appointed N/A
Resigned 30 Jun 2000

HAMER, Jonathan

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Secretary
Appointed 20 Mar 2007
Resigned 30 Nov 2013

MACDONELL, Aeneas Ranald Euan

Resigned
74 Haverhill Road, LondonSW12 0HB
Secretary
Appointed 01 Jul 2000
Resigned 31 Dec 2001

PALMER, Timothy Robyn Charles

Resigned
Fullerton Road, RotherhamS60 1DL
Secretary
Appointed 05 Feb 2016
Resigned 26 Oct 2021

SCAIFE, Leonora Maria

Resigned
Fullerton Road, RotherhamS60 1DL
Secretary
Appointed 20 Dec 2013
Resigned 05 Feb 2016

ARD, Amy

Resigned
Fullerton Road, RotherhamS60 1DL
Born December 1973
Director
Appointed 06 Jun 2013
Resigned 29 Jan 2016

BEARE, David Jonathan Elliott

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born May 1968
Director
Appointed 10 May 2006
Resigned 30 Nov 2013

BRADBURY, John Michael

Resigned
Common Side Farm North Lane, BarnsleyS75 4AQ
Born October 1943
Director
Appointed N/A
Resigned 31 Dec 2003

BUSBY, Terence John

Resigned
33 Knowles Lane, CleckheatonBD19 4LE
Born November 1956
Director
Appointed 23 Aug 2004
Resigned 09 May 2006

CARR, Scott Robson

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born July 1962
Director
Appointed 18 Jan 2013
Resigned 30 Nov 2013

CRISNAIRE, Julien Yann

Resigned
435 Devon Park Drive, Wayne
Born May 1978
Director
Appointed 20 Dec 2013
Resigned 07 Apr 2015

DIXEY, Andrew Roger

Resigned
Hill House, OxonOX15 4PH
Born February 1950
Director
Appointed 25 Oct 2004
Resigned 08 May 2006

ENTREKIN, Charles Henry, Dr

Resigned
150 Foxgayte Lane, Pottstown
Born February 1949
Director
Appointed 10 Jun 2003
Resigned 03 Mar 2006

EWART, Alan David, Mr.

Resigned
56 Woodcote Avenue, WallingtonSM6 0QY
Born August 1947
Director
Appointed 02 Nov 1999
Resigned 08 Nov 2002

EWART, Alan David, Mr.

Resigned
56 Woodcote Avenue, WallingtonSM6 0QY
Born August 1947
Director
Appointed N/A
Resigned 30 Nov 1998

GRUNFELD, Ernst Ignaz

Resigned
11 Chester Street, LondonSW1X 7BB
Born June 1912
Director
Appointed N/A
Resigned 11 Jun 1992

HAMER, Jonathan

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born January 1967
Director
Appointed 08 Dec 2009
Resigned 30 Nov 2013

JACKSON, Eric Emil

Resigned
Fullerton Road, RotherhamS60 1DL
Born April 1952
Director
Appointed 12 Nov 1998
Resigned 08 May 2025

KEARNS, Martin Anthony, Doctor

Resigned
130 Furniss Avenue, SheffieldS17 3QP
Born April 1960
Director
Appointed 15 May 2003
Resigned 11 Aug 2004

KELLIE, James Leslie Frederick

Resigned
Shatton Hall Farm, SheffieldS33 0BG
Born November 1938
Director
Appointed N/A
Resigned 31 Dec 1999

KOBER, Stephen Walter

Resigned
17 Whirlow Park Road, SheffieldS11 9NN
Born September 1949
Director
Appointed N/A
Resigned 11 Aug 2004

LAWSON, Kevin

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born August 1968
Director
Appointed 24 Jul 2012
Resigned 18 Jan 2013

LEVY, William

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born March 1960
Director
Appointed 20 Mar 2007
Resigned 06 Jun 2013

MACDONELL, Aeneas Ranald Euan

Resigned
74 Haverhill Road, LondonSW12 0HB
Born November 1941
Director
Appointed N/A
Resigned 31 Dec 2001

PEARSON, James, Dr

Resigned
75 Higher Drive, BansteadSM7 1PW
Born April 1940
Director
Appointed N/A
Resigned 01 Jul 2003

RANSON, Leslie, Dr

Resigned
48 Sunderland Street, DoncasterDN11 9QJ
Born October 1946
Director
Appointed 04 Jan 1993
Resigned 31 May 2006

RESENDE, Itamar Dutra Pereira De

Resigned
London & Scandinavian, Fullerton Road RotherhamS60 1DL
Born April 1959
Director
Appointed 10 May 2006
Resigned 20 Dec 2013

RICHARDS, Michael David

Resigned
23 Coniston Way, WetherbyLS22 6TT
Born August 1965
Director
Appointed 09 Jan 2009
Resigned 08 Dec 2009

SEWARD, Douglas Arthur

Resigned
Welford Grange, NorthamptonNN6 6HZ
Born February 1952
Director
Appointed 15 Mar 2004
Resigned 31 Jul 2006

Persons with significant control

3

1 Active
2 Ceased

Amg Vanadium Bv

Ceased
Toren 7, 13th Floor, Amsterdam1077 XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2018
Ceased 24 Aug 2018
Toren 7, 13th Floor, Amsterdam1077XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Fullerton Road, RotherhamS60 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

243

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
3 March 2016
RP04RP04
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 December 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG01MG01
Statement Of Companys Objects
11 April 2011
CC04CC04
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
16 April 2007
AUDAUD
Accounts With Accounts Type Group
12 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 June 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 August 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Auditors Resignation Company
8 January 1999
AUDAUD
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
4 August 1997
288cChange of Particulars
Legacy
30 July 1997
363sAnnual Return (shuttle)
Resolution
10 April 1997
RESOLUTIONSResolutions
Memorandum Articles
9 April 1997
MEM/ARTSMEM/ARTS
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
288cChange of Particulars
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
8 September 1993
MEM/ARTSMEM/ARTS
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Auditors Resignation Company
11 August 1993
AUDAUD
Accounts With Accounts Type Full Group
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
15 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Legacy
18 April 1991
88(2)R88(2)R
Legacy
18 April 1991
123Notice of Increase in Nominal Capital
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
21 August 1990
288288
Accounts With Made Up Date
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
17 January 1990
288288
Legacy
4 October 1989
288288
Legacy
10 August 1989
288288
Legacy
22 June 1989
288288
Accounts With Made Up Date
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
8 June 1989
288288
Legacy
17 April 1989
288288
Legacy
4 October 1988
288288
Accounts With Made Up Date
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
17 May 1988
288288
Accounts With Made Up Date
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Legacy
11 April 1987
288288
Legacy
28 February 1987
288288
Legacy
25 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 October 1986
AAAnnual Accounts
Legacy
6 October 1986
363363
Incorporation Company
15 October 1938
NEWINCIncorporation
Incorporation Company
15 October 1938
NEWINCIncorporation