Background WavePink WaveYellow Wave

MULLENLOWE GROUP LIMITED (00506057)

MULLENLOWE GROUP LIMITED (00506057) is an active UK company. incorporated on 27 March 1952. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MULLENLOWE GROUP LIMITED has been registered for 74 years. Current directors include BELL, Alan Edward, SOKOLOFF GUTIEREZZ, Jose Miguel.

Company Number
00506057
Status
active
Type
ltd
Incorporated
27 March 1952
Age
74 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Alan Edward, SOKOLOFF GUTIEREZZ, Jose Miguel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLENLOWE GROUP LIMITED

MULLENLOWE GROUP LIMITED is an active company incorporated on 27 March 1952 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MULLENLOWE GROUP LIMITED was registered 74 years ago.(SIC: 82990)

Status

active

Active since 74 years ago

Company No

00506057

LTD Company

Age

74 Years

Incorporated 27 March 1952

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 13 August 2025 (8 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

LOWE & PARTNERS WORLDWIDE LIMITED
From: 21 December 2001To: 22 January 2016
LOWE LINTAS & PARTNERS WORLDWIDE LIMITED
From: 20 January 2000To: 21 December 2001
AMMIRATI PURIS LINTAS WORLDWIDE LIMITED
From: 8 March 1996To: 20 January 2000
LINTAS INTERNATIONAL LIMITED
From: 11 March 1988To: 8 March 1996
S S C & B-LINTAS INTERNATIONAL LIMITED
From: 27 March 1952To: 11 March 1988
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

135 Bishopsgate London EC2M 3TP England
From: 30 June 2025To: 21 January 2026
C-Space 37-45 City Road London EC1Y 1AT England
From: 10 December 2015To: 30 June 2025
60 Sloane Avenue London SW3 3XB
From: 27 March 1952To: 10 December 2015
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Funding Round
Jan 12
Director Joined
Dec 12
Funding Round
Dec 12
Capital Update
Jan 13
Director Joined
Jan 14
Funding Round
Aug 15
Funding Round
Jul 16
Funding Round
Oct 17
Director Left
Dec 19
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Mar 26
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 08 Sept 2009

BELL, Alan Edward

Active
90-100 Southwark Street, LondonSE1 0SW
Born May 1973
Director
Appointed 10 Jul 2025

SOKOLOFF GUTIEREZZ, Jose Miguel

Active
90-100 Southwark Street, LondonSE1 0SW
Born May 1962
Director
Appointed 10 Jul 2025

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Secretary
Appointed 01 Apr 2002
Resigned 08 Sept 2009

FORISSIER, Marie-Jose Francoise

Resigned
8 Avenue Raphael, Paris75016
Secretary
Appointed 19 Mar 1992
Resigned 26 Oct 1993

FRANCIS, Philip George

Resigned
1 Montolieu Gardens, LondonSW15 6PB
Secretary
Appointed N/A
Resigned 10 Apr 1995

HANCOCK, Paul

Resigned
Flat 3, LondonW4 1SF
Secretary
Appointed 10 Apr 1995
Resigned 29 Jun 2007

ALLMAN, James

Resigned
120 East 75th Street (Apt 3a), Ny Ny 10021
Born December 1950
Director
Appointed 06 Oct 1993
Resigned 01 Apr 1999

BEARD, Eugene Patrick

Resigned
4 Manor Drive, Connecticut
Born March 1935
Director
Appointed N/A
Resigned 13 Feb 1992

BERNARD, Andre Marcel Robert

Resigned
Leeuweikenlaan 33FOREIGN
Born October 1931
Director
Appointed N/A
Resigned 01 Mar 1992

BILLINGS, Gary Anthony

Resigned
123 River Road
Born January 1944
Director
Appointed N/A
Resigned 16 Jun 1997

BOWMAN, Michael David George

Resigned
3 The Court, LondonN10 3PS
Born June 1940
Director
Appointed N/A
Resigned 22 Feb 1992

COLEMAN, Derek John

Resigned
Bishopsgate, LondonEC2M 3TP
Born July 1955
Director
Appointed 26 Jan 2000
Resigned 07 Oct 2025

COURTS, Ian Andrew

Resigned
47 Lysias Road, LondonSW12 8BW
Born August 1975
Director
Appointed 18 Jul 2006
Resigned 12 Nov 2007

DAY, Barry Leonard

Resigned
34 Laurel Lake West, WestonFOREIGN
Born April 1934
Director
Appointed N/A
Resigned 27 Jun 1994

DEVITO, Francis John

Resigned
20 Harbor Hill Road
Born July 1938
Director
Appointed N/A
Resigned 29 Jun 1995

DOHERTY, Hugh Martin Lee

Resigned
Hillersdon Avenue, LondonSW13 0EF
Born February 1961
Director
Appointed 20 Nov 2012
Resigned 30 Jun 2025

FORISSIER, Marie-Jose Francoise

Resigned
8 Avenue Raphael, Paris75016
Born April 1948
Director
Appointed N/A
Resigned 26 Apr 1996

GOSLING, Alison Jane

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born October 1971
Director
Appointed 06 Jan 2014
Resigned 26 Feb 2026

GOSLING, Maxwell James

Resigned
17 Clanville Road, New South Wales
Born August 1943
Director
Appointed 06 Oct 1993
Resigned 17 Mar 1999

HANCOCK, Paul

Resigned
Flat 3, LondonW4 1SF
Born September 1965
Director
Appointed 30 Nov 2001
Resigned 29 Jun 2007

KAMOLVARINTHIP, Kamthorn

Resigned
82 Soi Saengngern (25)FOREIGN
Born February 1945
Director
Appointed N/A
Resigned 04 Jun 1994

LINNELL, Peter John

Resigned
Rivers Reach, WeybridgeKT13 8YA
Born May 1958
Director
Appointed 20 Jun 2005
Resigned 24 May 2006

LUBRANO, Vincent Peter

Resigned
7 Serenity Lane, Cos Cob06867
Born September 1941
Director
Appointed 01 Mar 1992
Resigned 09 Jul 2001

MCLAREN, Robert Arthur Henry

Resigned
13 Boulevard De Suisse, Monte Carlo
Born April 1933
Director
Appointed N/A
Resigned 31 May 1998

NEGRE, Vincent Gerard

Resigned
12 Rue D'Andigne, Paris
Born July 1945
Director
Appointed N/A
Resigned 22 Mar 1999

PENNEY, Mark Jeremy

Resigned
20 Henley Drive, Kingston Upon ThamesKT2 7EB
Born August 1930
Director
Appointed N/A
Resigned 24 Jun 1993

PERRY, Dana

Resigned
57 Partridge Road, Connecticut
Born November 1961
Director
Appointed 26 Jan 2000
Resigned 05 Jan 2004

PLAVOUKOS, Spencer

Resigned
22 Mill Road New CanaanFOREIGN
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1997

RAMIRO, Manuel

Resigned
Poniente 1 MadridFOREIGN
Born November 1940
Director
Appointed N/A
Resigned 26 Apr 1996

ROBBINS, Kenneth Lee

Resigned
10 Old Jackson AvenueFOREIGN
Born August 1935
Director
Appointed N/A
Resigned 29 Jun 1995

ROSENQUIST, Terry Lloyd

Resigned
24 Wellington Square, LondonSW3 4NR
Born November 1944
Director
Appointed N/A
Resigned 26 Jan 2000

STILL, Charles Andrew Robert

Resigned
29 The Avenue, LondonN10 2QE
Born May 1946
Director
Appointed N/A
Resigned 29 Jun 1993

TEJERINA, Enrique Alejandro

Resigned
188 Canterbury Gate
Born September 1929
Director
Appointed N/A
Resigned 01 Mar 1992

TOPPING, Simon

Resigned
Hayes Chase, West WickhamBR4 0HU
Born December 1973
Director
Appointed 12 Nov 2007
Resigned 28 Nov 2019

Persons with significant control

1

Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

255

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 August 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 January 2013
SH19Statement of Capital
Legacy
27 December 2012
SH20SH20
Legacy
27 December 2012
CAP-SSCAP-SS
Resolution
27 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Capital Name Of Class Of Shares
13 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
30 January 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
123Notice of Increase in Nominal Capital
Resolution
30 January 2009
RESOLUTIONSResolutions
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
3 November 2005
244244
Legacy
26 October 2005
363aAnnual Return
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
244244
Legacy
14 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
244244
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Resolution
2 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
244244
Legacy
28 August 2001
287Change of Registered Office
Legacy
16 August 2001
288cChange of Particulars
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
244244
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288cChange of Particulars
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1999
288cChange of Particulars
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
244244
Legacy
19 May 1999
288bResignation of Director or Secretary
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
288bResignation of Director or Secretary
Resolution
19 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
15 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
2 November 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Certificate Change Of Name Company
7 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
12 April 1995
288288
Legacy
12 January 1995
88(2)R88(2)R
Legacy
4 January 1995
123Notice of Increase in Nominal Capital
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
12 July 1994
288288
Legacy
15 June 1994
288288
Legacy
6 February 1994
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
30 June 1993
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
20 March 1992
288288
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
30 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
8 March 1991
88(2)R88(2)R
Resolution
8 March 1991
RESOLUTIONSResolutions
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
8 March 1991
123Notice of Increase in Nominal Capital
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
1 September 1989
288288
Legacy
25 July 1989
287Change of Registered Office
Legacy
4 May 1989
288288
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
14 July 1988
288288
Certificate Change Of Name Company
10 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1988
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Legacy
24 October 1987
288288
Legacy
28 January 1987
288288
Legacy
21 January 1987
288288
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
288288
Legacy
30 April 1986
288288
Accounts With Made Up Date
25 October 1985
AAAnnual Accounts
Accounts With Made Up Date
13 February 1984
AAAnnual Accounts
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Accounts With Made Up Date
31 May 1979
AAAnnual Accounts
Accounts With Made Up Date
30 May 1977
AAAnnual Accounts
Certificate Change Of Name Company
2 April 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 March 1952
MISCMISC