Background WavePink WaveYellow Wave

FARSHORE BOOKS LTD (00449706)

FARSHORE BOOKS LTD (00449706) is an active UK company. incorporated on 18 February 1948. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. FARSHORE BOOKS LTD has been registered for 78 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
00449706
Status
active
Type
ltd
Incorporated
18 February 1948
Age
78 years
Address
The News Building, London, SE1 9GF
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARSHORE BOOKS LTD

FARSHORE BOOKS LTD is an active company incorporated on 18 February 1948 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. FARSHORE BOOKS LTD was registered 78 years ago.(SIC: 58110)

Status

active

Active since 78 years ago

Company No

00449706

LTD Company

Age

78 Years

Incorporated 18 February 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

EGMONT BOOKS UK LIMITED
From: 5 May 2020To: 14 May 2021
EGMONT UK LIMITED
From: 18 January 2005To: 5 May 2020
EGMONT BOOKS LIMITED
From: 30 March 2001To: 18 January 2005
EGMONT CHILDREN'S BOOKS LIMITED
From: 7 May 1998To: 30 March 2001
REED INTERNATIONAL BOOKS LIMITED
From: 7 May 1990To: 7 May 1998
THE OCTOPUS GROUP LIMITED
From: 9 June 1988To: 7 May 1990
OPG SERVICES LIMITED
From: 23 January 1987To: 9 June 1988
BRIMAX BOOKS LIMITED
From: 31 December 1981To: 23 January 1987
BRIMAX AGENCIES LIMITED
From: 18 February 1948To: 31 December 1981
Contact
Address

The News Building London Bridge Street London, SE1 9GF,

Previous Addresses

2 Minster Court Minster Court London EC3R 7BB England
From: 16 October 2019To: 5 October 2020
1st Floor the Yellow Building 1 Nicholas Road London W11 4AN
From: 17 July 2012To: 16 October 2019
239 Kensington High Street London W8 6SA
From: 18 February 1948To: 17 July 2012
Timeline

20 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Feb 48
Director Left
Mar 12
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Jan 16
Director Left
Jun 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
May 19
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
Sept 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOWSON-COLLINS, Simon, Mr.

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 30 Apr 2020

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 30 Apr 2020

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 30 Apr 2020

KELLY, Kathryn Susanna

Active
London Bridge Street, LondonSE1 9GF
Born August 1972
Director
Appointed 07 Oct 2025

CHEESEMAN, Peter Ernest

Resigned
New House Farm, FavershamME13 0BN
Secretary
Appointed 20 Mar 1995
Resigned 11 Jul 1995

DEWAN, Rosemary Clare

Resigned
The Coach House, HorshamRH13 0AJ
Secretary
Appointed 11 Jul 1995
Resigned 27 Apr 1998

HURCOMBE, Alan James David

Resigned
Nicholas Road, LondonW11 4AN
Secretary
Appointed 10 Aug 2013
Resigned 31 Jan 2018

LASKIER, Gillian Beverley Denise

Resigned
16 Courtfield Gardens, LondonW13 0EZ
Secretary
Appointed 01 Jul 2009
Resigned 01 Jul 2009

MAIN, Michael Forbes

Resigned
Hill House, WeybridgeKT13 0RF
Secretary
Appointed 01 Mar 2001
Resigned 18 Feb 2004

MOLLER, Carsten

Resigned
8 Rectory Orchard, WimbledonSW19 5AS
Secretary
Appointed 18 Feb 2005
Resigned 06 Nov 2008

RADCLIFFE, Willoughby Mark St John

Resigned
14 The Orchard, LondonW4 1JX
Secretary
Appointed N/A
Resigned 20 Mar 1995

RAMPURI, Absy

Resigned
57 Hillside Road, LondonN15 6LU
Secretary
Appointed 15 Dec 2000
Resigned 28 Feb 2001

SMITH, David Andrew

Resigned
18 Wychwood Avenue, LymmWA13 0NE
Secretary
Appointed 27 Apr 1998
Resigned 15 Dec 2000

WEIR, James William Hartland

Resigned
Floor The Yellow Building, LondonW11 4AN
Secretary
Appointed 06 Nov 2008
Resigned 10 Aug 2013

ARMOUR, Mark Henry

Resigned
48 Bellamy Street, LondonSW12 8BU
Born July 1954
Director
Appointed 09 Feb 1996
Resigned 27 Apr 1998

BOVILL, Michael Antony

Resigned
Long Acre, LeatherheadKT24 6TJ
Born June 1942
Director
Appointed 21 Apr 1992
Resigned 31 Dec 1994

BULOW, Ulrik

Resigned
Lindevej 32, VaerloseDK3500
Born February 1954
Director
Appointed 27 Apr 1998
Resigned 31 May 1998

BUSS, Anna Louise

Resigned
Minster Court, LondonEC3R 7BB
Born April 1983
Director
Appointed 01 Jan 2018
Resigned 30 Apr 2020

CANNON, Christopher Andrew Stephen

Resigned
Homesdale Road, BromleyBR2 9FS
Born October 1980
Director
Appointed 28 Nov 2018
Resigned 30 Apr 2020

CHARKIN, Richard Denis Paul

Resigned
3 Redcliffe Place, LondonSW10 9DB
Born June 1949
Director
Appointed N/A
Resigned 31 Jan 1996

CHEESEMAN, Peter Ernest

Resigned
New House Farm, FavershamME13 0BN
Born March 1942
Director
Appointed N/A
Resigned 11 Jul 1995

CLARKE, Fiona Elaine

Resigned
11 Summerhill Road, OxfordOX2 7JY
Born June 1954
Director
Appointed 01 Feb 2003
Resigned 02 Jun 2004

CLAYTON, Ross

Resigned
24 Burnham Drive, Worcester ParkKT4 8SF
Born January 1954
Director
Appointed 21 Apr 1997
Resigned 27 Apr 1998

CORDY, Dawn Elizabeth

Resigned
Harthay, Ellington ThorpePE28 0AW
Born May 1963
Director
Appointed 01 Jan 2005
Resigned 01 Jan 2008

CULFF, Kerrie Anne

Resigned
239 Kensington High StreetW8 6SA
Born November 1961
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2011

CUSWORTH, George Robert Neville

Resigned
85 Albert Road, RichmondTW9 3BL
Born October 1938
Director
Appointed N/A
Resigned 11 Jul 1995

DAY, Derek Allan

Resigned
20 Apricot Street, Canada
Born May 1946
Director
Appointed N/A
Resigned 10 May 1994

FINDLAY, Ian Ritchie

Resigned
30 Carrwood Road, WilmslowSK9 5DL
Born April 1945
Director
Appointed 27 Apr 1998
Resigned 31 Dec 2000

FREEMAN, Derek Keith

Resigned
The Plantation Village Road, BedfordMK43 8LL
Born June 1943
Director
Appointed N/A
Resigned 05 Dec 1996

GOLDSMITH, Julie Anne

Resigned
The Gate House Manor Farm, PeterboroughPE8 5DP
Born October 1955
Director
Appointed 01 Jul 2000
Resigned 07 Oct 2003

GRANT, Alexander Beresford

Resigned
Flat 3, KensingtonW8 7BJ
Born April 1955
Director
Appointed 13 Feb 1995
Resigned 30 Nov 1996

HAMLYN, Paul Bertrand Wolfgang, Lord

Resigned
64 Old Church Street, LondonSW3 6EP
Born February 1926
Director
Appointed N/A
Resigned 12 Jun 1997

HOLLORAN, Peter John

Resigned
Southmoor Farmhouse, AbingdonOX13 5HU
Born August 1944
Director
Appointed 06 Dec 1996
Resigned 27 Apr 1998

HUNT, Christopher Eric

Resigned
104 Crescent Road, OxfordOX4 2PD
Born July 1961
Director
Appointed 11 Jul 1995
Resigned 13 Sept 1996

HURCOMBE, Alan James David

Resigned
Nicholas Road, LondonW11 4AN
Born July 1968
Director
Appointed 10 Aug 2013
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Westerhill Road, GlasgowG64 2QT

Nature of Control

Significant influence or control
Notified 07 Oct 2021
1st Floor, 1 Nicholas Road, LondonW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Resolution
14 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 June 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Made Up Date
23 June 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
287Change of Registered Office
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 May 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288cChange of Particulars
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288cChange of Particulars
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
4 August 1996
288288
Legacy
28 May 1996
288288
Legacy
29 February 1996
288288
Legacy
15 February 1996
288288
Legacy
29 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
3 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
28 July 1995
288288
Legacy
18 April 1995
288288
Legacy
27 March 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Legacy
16 May 1994
288288
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
7 September 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Legacy
22 June 1993
288288
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
4 December 1992
225(1)225(1)
Legacy
14 September 1992
363x363x
Legacy
29 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Resolution
1 October 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
363x363x
Legacy
13 June 1991
88(2)R88(2)R
Legacy
13 June 1991
123Notice of Increase in Nominal Capital
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
16 October 1990
288288
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Legacy
14 May 1990
288288
Certificate Change Of Name Company
4 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1990
288288
Resolution
3 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
318318
Legacy
1 May 1990
325a325a
Legacy
1 May 1990
353353
Legacy
1 May 1990
287Change of Registered Office
Legacy
25 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
6 April 1990
123Notice of Increase in Nominal Capital
Resolution
6 April 1990
RESOLUTIONSResolutions
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
8 September 1989
363363
Memorandum Articles
2 March 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
24 February 1989
MEM/ARTSMEM/ARTS
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
26 August 1988
288288
Legacy
13 July 1988
288288
Certificate Change Of Name Company
10 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1988
287Change of Registered Office
Legacy
15 February 1988
288288
Legacy
16 December 1987
225(1)225(1)
Legacy
16 November 1987
288288
Legacy
11 November 1987
288288
Legacy
30 October 1987
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Accounts With Made Up Date
16 September 1987
AAAnnual Accounts
Legacy
24 March 1987
288288
Legacy
9 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
23 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
5 November 1986
288288
Legacy
18 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Incorporation Company
18 February 1948
NEWINCIncorporation