Background WavePink WaveYellow Wave

ARGENT MEAT TRADERS LIMITED (00368420)

ARGENT MEAT TRADERS LIMITED (00368420) is an active UK company. incorporated on 29 July 1941. with registered office in Henley-On-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). ARGENT MEAT TRADERS LIMITED has been registered for 84 years. Current directors include FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
00368420
Status
active
Type
ltd
Incorporated
29 July 1941
Age
84 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT MEAT TRADERS LIMITED

ARGENT MEAT TRADERS LIMITED is an active company incorporated on 29 July 1941 with the registered office located in Henley-On-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). ARGENT MEAT TRADERS LIMITED was registered 84 years ago.(SIC: 10130)

Status

active

Active since 84 years ago

Company No

00368420

LTD Company

Age

84 Years

Incorporated 29 July 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FAIRFAX MEADOW LIMITED
From: 31 December 1996To: 16 February 2009
FAIRFAX MEADOW FARM LIMITED
From: 10 January 1992To: 31 December 1996
PYKE BIGGS FAIRFAX LIMITED
From: 3 December 1987To: 10 January 1992
PYKE BIGGS LIMITED
From: 1 January 1984To: 3 December 1987
PYKE BIGGS (LONDON) LTD
From: 1 February 1982To: 1 January 1984
PYKE BUTCHERS (LONDON) LIMITED
From: 31 December 1978To: 1 February 1982
W.J.PYKE(BUTCHERS)LIMITED
From: 29 July 1941To: 31 December 1978
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
Level 5, 9 Hatton Street London England NW8 8PL
From: 29 July 1941To: 4 October 2022
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jul 16
Loan Secured
Sept 17
Director Joined
Jun 18
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Apr 24
Loan Secured
May 24
Owner Exit
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 18 Sept 1997

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

MEHEW, Barry James

Resigned
16f Garlinge Road, LondonNW2 3TR
Secretary
Appointed 02 May 1995
Resigned 22 Apr 1997

MONKS, Anthony James

Resigned
Yarrow Cottage Severn Road, BristolBS10 7RZ
Secretary
Appointed N/A
Resigned 27 Apr 1995

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 18 Sept 1997
Resigned 14 Jun 2002

RYBCZAK, Myron

Resigned
The Hollies, BorrowashDE72 3JZ
Secretary
Appointed 22 Apr 1997
Resigned 18 Sept 1997

ANDERSON, Roy Martin

Resigned
82 Tyrone Road, Thorpe BaySS1 3HB
Born July 1950
Director
Appointed 01 Apr 1999
Resigned 31 May 2001

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 31 Oct 2001
Resigned 16 Jan 2019

BUSWELL, Michel Norman

Resigned
The Dower House, BlakesleyNN12 8PD
Born October 1939
Director
Appointed N/A
Resigned 31 Jan 1995

HARWOOD, John

Resigned
Orchard Cottage, TringHP23 6MC
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 2000

HOLDING, David Andrew

Resigned
Broadlands 32 Keats Avenue, DerbyDE23 7ED
Born July 1947
Director
Appointed N/A
Resigned 28 Nov 1995

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 18 Sept 1997
Resigned 26 Feb 2010

JOHNSON, Andrew William

Resigned
Hillcrest 7 Highgate, KeighleyBD20 8BE
Born May 1949
Director
Appointed N/A
Resigned 01 May 1992

MORRIS, Douglas Campbell

Resigned
Cedar House Pine Trees, Farnham CommonSL2 3RB
Born January 1945
Director
Appointed N/A
Resigned 31 May 2002

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 28 Apr 1998
Resigned 31 Oct 2001

O'SULLIVAN, Kevin

Resigned
Fir Tree Oast Plough Wents Road, Chart SuttonME17 3RX
Born December 1949
Director
Appointed 22 Jan 1996
Resigned 30 Sept 2000

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

PEARCE, Peter Edwin

Resigned
Priory End Alderton Drive, AshridgeHP4 1NA
Born September 1946
Director
Appointed 12 Sept 1995
Resigned 31 Oct 1999

RYBCZAK, Myron

Resigned
The Hollies, BorrowashDE72 3JZ
Born February 1956
Director
Appointed N/A
Resigned 31 Aug 2002

SACKS, Philip

Resigned
47 Saint Thomas's Road, SpaldingPE11 2XT
Born March 1963
Director
Appointed 18 Sept 2002
Resigned 16 Sept 2003

TAYLOR, Robert

Resigned
Cornerways 9 Vine Close, DerbyDE23 7BX
Born June 1949
Director
Appointed N/A
Resigned 10 Nov 1995

WENSLEY, Gerald Francis

Resigned
9 Hatton Street, LondonNW8 8PL
Born June 1942
Director
Appointed N/A
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Newtown Road, Henley On ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

263

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2021
AAAnnual Accounts
Legacy
31 July 2021
PARENT_ACCPARENT_ACC
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Resolution
18 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 August 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Termination Director Company
1 March 2010
TM01Termination of Director
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288cChange of Particulars
Legacy
4 May 2007
363aAnnual Return
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Legacy
4 March 2003
288cChange of Particulars
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
16 August 2002
287Change of Registered Office
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288cChange of Particulars
Legacy
23 April 2002
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
18 December 2001
CERT15CERT15
Court Order
18 December 2001
OCOC
Legacy
21 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Legacy
8 November 2001
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
30 October 2001
CERT15CERT15
Court Order
30 October 2001
OCOC
Resolution
12 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288cChange of Particulars
Legacy
19 December 2000
288cChange of Particulars
Legacy
30 November 2000
288bResignation of Director or Secretary
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Legacy
22 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
27 November 1998
288cChange of Particulars
Legacy
25 September 1998
225Change of Accounting Reference Date
Legacy
24 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Auditors Resignation Company
10 October 1997
AUDAUD
Legacy
7 October 1997
155(6)a155(6)a
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
30 September 1997
287Change of Registered Office
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Resolution
30 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Auditors Resignation Company
25 September 1997
AUDAUD
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
22 November 1996
AUDAUD
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
26 February 1996
288288
Legacy
13 December 1995
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
88(2)R88(2)R
Legacy
7 June 1995
123Notice of Increase in Nominal Capital
Resolution
7 June 1995
RESOLUTIONSResolutions
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
6 May 1994
88(2)R88(2)R
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
5 May 1993
363aAnnual Return
Legacy
11 February 1993
88(2)R88(2)R
Resolution
11 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
21 October 1992
287Change of Registered Office
Legacy
23 July 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
5 May 1992
363aAnnual Return
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
14 February 1992
88(2)R88(2)R
Legacy
14 February 1992
123Notice of Increase in Nominal Capital
Resolution
14 February 1992
RESOLUTIONSResolutions
Resolution
14 February 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
16 January 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
11 January 1992
403aParticulars of Charge Subject to s859A
Legacy
11 January 1992
403aParticulars of Charge Subject to s859A
Legacy
11 January 1992
403aParticulars of Charge Subject to s859A
Legacy
11 January 1992
403aParticulars of Charge Subject to s859A
Legacy
11 January 1992
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Memorandum Articles
18 March 1991
MEM/ARTSMEM/ARTS
Legacy
18 March 1991
88(2)R88(2)R
Legacy
18 March 1991
123Notice of Increase in Nominal Capital
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
12 July 1990
288288
Legacy
24 May 1990
363363
Legacy
2 May 1990
288288
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
8 November 1988
288288
Legacy
24 March 1988
288288
Legacy
9 March 1988
288288
Legacy
9 March 1988
287Change of Registered Office
Certificate Change Of Name Company
2 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1987
225(1)225(1)
Legacy
12 October 1987
363363
Accounts With Made Up Date
12 October 1987
AAAnnual Accounts
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Certificate Change Of Name Company
5 June 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 July 1941
MISCMISC