Background WavePink WaveYellow Wave

MUIRHEAD AEROSPACE LIMITED (00560015)

MUIRHEAD AEROSPACE LIMITED (00560015) is an active UK company. incorporated on 13 January 1956. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). MUIRHEAD AEROSPACE LIMITED has been registered for 70 years. Current directors include BENTLEY, David, WHEELER, Andrew, ZETTI, Pietro Luigi Enrico.

Company Number
00560015
Status
active
Type
ltd
Incorporated
13 January 1956
Age
70 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
BENTLEY, David, WHEELER, Andrew, ZETTI, Pietro Luigi Enrico
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUIRHEAD AEROSPACE LIMITED

MUIRHEAD AEROSPACE LIMITED is an active company incorporated on 13 January 1956 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). MUIRHEAD AEROSPACE LIMITED was registered 70 years ago.(SIC: 33140)

Status

active

Active since 70 years ago

Company No

00560015

LTD Company

Age

70 Years

Incorporated 13 January 1956

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 4 January 2026 (2 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

MUIRHEAD VACTRIC COMPONENTS LIMITED
From: 31 December 1976To: 20 December 1999
VACTRIC(CONTROL EQUIPMENT)LIMITED
From: 13 January 1956To: 31 December 1976
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 13 January 1956To: 28 April 2021
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
May 12
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Capital Update
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Jun 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

BENTLEY, David

Active
50 Heron Drive, LangleySL3 8XP
Born August 1970
Director
Appointed 03 Nov 2023

WHEELER, Andrew

Active
50 Heron Drive, LangleySL3 8XP
Born July 1964
Director
Appointed 30 Jun 2023

ZETTI, Pietro Luigi Enrico

Active
Via De Barzi, Milano20087
Born June 1968
Director
Appointed 25 Apr 2018

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

BERRY, Philip

Resigned
Willow Lane Cottage, Milton KeynesMK44 2JG
Secretary
Appointed 03 Jul 1996
Resigned 31 Jul 1998

COLEY, David Bruce, Mr.

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 03 Nov 2008
Resigned 25 Apr 2018

GEORGE, Robert David

Resigned
18619 North East 139th Street, Washington
Secretary
Appointed 11 Oct 1999
Resigned 21 Dec 2000

KENDRICK, Warwick Kenneth

Resigned
Woodside 4 Gibbet Hill Road, CoventryCV4 7AJ
Secretary
Appointed 31 Jul 1998
Resigned 11 Oct 1999

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 03 Nov 2008
Resigned 11 Jan 2017

WOODROW, Rowland Kevin Lindley

Resigned
7 Shannon Way, BeckenhamBR3 1WG
Secretary
Appointed N/A
Resigned 28 Feb 1997

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 21 Dec 2000
Resigned 03 Nov 2008

BAKER, Kenneth Michael

Resigned
The Dalehouse, KenilworthCV8 2JZ
Born September 1934
Director
Appointed N/A
Resigned 25 Nov 1991

BAKEWELL, Brian Arthur

Resigned
51 Whyteleafe Hill, WhyteleafeCR3 0AJ
Born December 1946
Director
Appointed 21 Feb 1997
Resigned 12 Sept 2003

BERRY, Philip

Resigned
Willow Lane Cottage, Milton KeynesMK44 2JG
Born May 1946
Director
Appointed 03 Jul 1996
Resigned 31 Jul 1998

BOWKER, Philip Antony

Resigned
35 Windermere Close, EghamTW20 8JR
Born November 1964
Director
Appointed 27 Apr 1999
Resigned 31 Aug 2005

COCKCROFT, Stuart David

Resigned
25 Hayes Lane, BeckenhamBR3 6QS
Born September 1953
Director
Appointed 03 Sept 1997
Resigned 02 Apr 2004

COLEY, David Bruce, Mr.

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 06 Jan 2009
Resigned 25 Apr 2018

CREMIN, Robert William

Resigned
9226 South East 33rd Place, Mercer Island
Born July 1940
Director
Appointed 06 Dec 1999
Resigned 03 Nov 2008

DUNBAR, Douglas

Resigned
12 Higham Gardens, TonbridgeTN10 4HZ
Born October 1943
Director
Appointed 01 Mar 1995
Resigned 23 Oct 2001

ETHERTON, John Robert

Resigned
9 Clifford Avenue, LondonSW14 7BT
Born April 1954
Director
Appointed 27 Apr 1999
Resigned 26 Mar 2004

EVANS, Mark Winston

Resigned
7 Kingswood Road, TadworthKT20 5EE
Born September 1971
Director
Appointed 02 Apr 2004
Resigned 31 Dec 2007

FILECCIA, Piero

Resigned
87 Derby Road, RisleyDE72 3SY
Born January 1960
Director
Appointed 02 Jun 1997
Resigned 11 Oct 1999

FISHER, Kathleen

Resigned
15 Grosvenor Place, BeckenhamBR3 5JE
Born January 1947
Director
Appointed 17 Jun 2002
Resigned 12 Sept 2003

FRANCIS, David Robert Peter

Resigned
59 Sherwood Avenue, St AlbansAL4 9PH
Born October 1959
Director
Appointed 21 Feb 1997
Resigned 30 Apr 1997

GAMBRILL, Colin James

Resigned
Barn Cottage, HookRG27 0BQ
Born March 1958
Director
Appointed 22 Mar 2004
Resigned 15 Nov 2004

GEORGE, Robert David

Resigned
18619 North East 139th Street, Washington
Born June 1956
Director
Appointed 11 Oct 1999
Resigned 03 Nov 2008

GEORGES PICOT, Come Carl Herve

Resigned
6 Melrose Gardens, LondonW6 7RW
Born January 1960
Director
Appointed 10 Dec 2001
Resigned 09 Jun 2004

GLASSPOOL, Norma Jean

Resigned
Foxley House Beacon Road, CrowboroughTN6 3SX
Born April 1938
Director
Appointed 03 Jul 1996
Resigned 31 Dec 2001

GOGERLY, Peter Robin

Resigned
47 The Fairways, Leamington SpaCV32 6PP
Born June 1934
Director
Appointed N/A
Resigned 01 Dec 1993

HARDIN, John Wesley

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1965
Director
Appointed 03 Nov 2008
Resigned 20 Jun 2025

HARDING, Alan

Resigned
Taylors End Road, StanstedCM24 1RB
Born May 1958
Director
Appointed 30 Jun 2022
Resigned 26 May 2023

HOLMWOOD, Robert William

Resigned
3 Stanstead Road, CaterhamCR3 6AD
Born January 1944
Director
Appointed 27 Apr 1999
Resigned 12 Sept 2003

JANSEN, Cletus Patrick

Resigned
29 Craighill Road, LeicesterLE2 3FD
Born April 1934
Director
Appointed N/A
Resigned 26 Apr 1999

KENDRICK, Warwick Kenneth

Resigned
Woodside 4 Gibbet Hill Road, CoventryCV4 7AJ
Born June 1944
Director
Appointed N/A
Resigned 11 Oct 1999

Persons with significant control

1

2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 October 2021
SH19Statement of Capital
Legacy
13 October 2021
SH20SH20
Legacy
13 October 2021
CAP-SSCAP-SS
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
1 February 2017
RP04AP03RP04AP03
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
25 July 2012
RP04RP04
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
17 June 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
123Notice of Increase in Nominal Capital
Resolution
4 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
244244
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Memorandum Articles
9 November 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288cChange of Particulars
Legacy
20 January 2004
288cChange of Particulars
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
27 August 2002
244244
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363aAnnual Return
Legacy
16 January 2001
288aAppointment of Director or Secretary
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
287Change of Registered Office
Legacy
16 November 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
22 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
15 October 1998
AUDAUD
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
88(2)R88(2)R
Legacy
9 July 1998
123Notice of Increase in Nominal Capital
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
403b403b
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
9 May 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
10 February 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
25 July 1991
225(1)225(1)
Legacy
26 April 1991
363aAnnual Return
Legacy
5 April 1991
395Particulars of Mortgage or Charge
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Resolution
23 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
6 July 1990
287Change of Registered Office
Legacy
14 March 1990
288288
Legacy
6 February 1990
288288
Legacy
6 February 1990
288288
Legacy
6 February 1990
287Change of Registered Office
Legacy
17 January 1990
288288
Legacy
12 January 1990
288288
Legacy
31 October 1989
225(1)225(1)
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
23 June 1989
288288
Legacy
8 June 1989
288288
Legacy
31 March 1989
288288
Legacy
31 March 1989
287Change of Registered Office
Legacy
31 March 1989
225(1)225(1)
Legacy
14 March 1989
363363
Legacy
14 November 1988
288288
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
17 March 1988
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
2 October 1986
288288
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Accounts With Made Up Date
1 November 1976
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 January 1956
MISCMISC