Background WavePink WaveYellow Wave

ECLIPSE COLOUR PRINT LIMITED (00655579)

ECLIPSE COLOUR PRINT LIMITED (00655579) is an active UK company. incorporated on 6 April 1960. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in printing n.e.c.. ECLIPSE COLOUR PRINT LIMITED has been registered for 66 years. Current directors include CASSIDY, Darren Scott, KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
00655579
Status
active
Type
ltd
Incorporated
6 April 1960
Age
66 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CASSIDY, Darren Scott, KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE COLOUR PRINT LIMITED

ECLIPSE COLOUR PRINT LIMITED is an active company incorporated on 6 April 1960 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. ECLIPSE COLOUR PRINT LIMITED was registered 66 years ago.(SIC: 18129)

Status

active

Active since 66 years ago

Company No

00655579

LTD Company

Age

66 Years

Incorporated 6 April 1960

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 30 September 2025 (7 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

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MPG COLOUR LIMITED
From: 1 August 1997To: 15 June 1999
STAPLES COLOUR PRINTERS LIMITED
From: 2 January 1996To: 1 August 1997
STAPLES PRINTERS KETTERING LIMITED
From: 31 December 1978To: 2 January 1996
F.HOWARD DOULTON LIMITED
From: 6 April 1960To: 31 December 1978
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Riley Road Kettering Northamptonshire NN16 8NN
From: 6 April 1960To: 17 February 2017
Timeline

34 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Apr 60
Director Joined
Mar 11
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Sept 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Sept 22
Director Left
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CASSIDY, Darren Scott

Active
Scudamore Road, LeicesterLE3 1UQ
Born July 1967
Director
Appointed 01 Jul 2022

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

DOVER, Lesley Denise

Resigned
36 Coniston Close, WellingboroughNN8 3XS
Secretary
Appointed 28 May 1999
Resigned 01 Jun 1999

HICKFORD, Colin James

Resigned
23 Thornash Close, WokingGU21 4UP
Secretary
Appointed 11 Apr 1997
Resigned 01 Jun 1999

KOBUTA, Michael

Resigned
Riley Road, NorthamptonshireNN16 8NN
Secretary
Appointed 07 Apr 2000
Resigned 08 Feb 2017

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MILTON, Michael Robin

Resigned
Tudor Court Finch Lane, BeaconsfieldHP9 2TL
Secretary
Appointed N/A
Resigned 11 Apr 1997

BALLS, David John

Resigned
1 Town Farm, BrackleyNN13 5YS
Born August 1942
Director
Appointed N/A
Resigned 17 Aug 1992

BIRKBECK, David

Resigned
279 Billing Road East, NorthamptonNN3 3LG
Born March 1963
Director
Appointed 07 Jul 1997
Resigned 08 Aug 2005

BOYCE, Michael David

Resigned
19 Felsted Avenue, WisbechPE13 3SL
Born July 1949
Director
Appointed 19 Aug 1996
Resigned 28 Feb 1997

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 08 Feb 2017
Resigned 31 Jan 2023

COX, Martyn Gregory

Resigned
11 Courtwood, StanwickNN9 6PN
Born March 1953
Director
Appointed 30 Jul 1997
Resigned 23 Mar 1999

DOVER, Lesley Denise

Resigned
36 Coniston Close, WellingboroughNN8 3XS
Born September 1950
Director
Appointed 28 Oct 1993
Resigned 01 Jun 1999

GILMOUR, James

Resigned
30 Frog Grove Lane, GuildfordGU3 3EX
Born March 1947
Director
Appointed N/A
Resigned 30 Sept 1996

GODDEN, Peter

Resigned
7 Walfield Avenue, LondonN20 9PS
Born September 1937
Director
Appointed 24 Jan 1996
Resigned 31 Jan 1997

HANNESSEY, John Paul

Resigned
2 Ryeburn Way, WellingboroughNN8 3AH
Born September 1955
Director
Appointed 24 Jan 1996
Resigned 31 Jan 1997

HEADLEY, Patrick John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1968
Director
Appointed 08 Feb 2017
Resigned 15 Sept 2023

HODGSON, Christopher James

Resigned
66 Barton Road, KetteringNN15 6RX
Born May 1954
Director
Appointed N/A
Resigned 21 Sept 1995

HUTTON, Jeremy John

Resigned
Stagden Cross House, ChelmsfordCM1 4QY
Born February 1938
Director
Appointed 01 Apr 1997
Resigned 14 May 1999

KOBUTA, Michael

Resigned
Riley Road, NorthamptonshireNN16 8NN
Born January 1952
Director
Appointed 16 Mar 2011
Resigned 08 Feb 2017

MARRIOTT, Michael

Resigned
46 Brockwood Crescent, NottinghamNG12 5HQ
Born February 1949
Director
Appointed 22 Sept 1995
Resigned 31 Jan 1997

MARTIN, Clive Haydn, Sir

Resigned
Weatherbury, Potters BarEN6 1LN
Born March 1935
Director
Appointed N/A
Resigned 01 Jun 1999

MILTON, Michael Robin

Resigned
The Hollies, AltonGU34 5JF
Born May 1944
Director
Appointed N/A
Resigned 01 Jun 1999

MOORE, Simon Ernest

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1965
Director
Appointed 30 Jul 1997
Resigned 01 Jul 2022

MORRIS, David Peter

Resigned
Rectory Barn Rectory Farm Court, Leamington SpaCV33 0XX
Born October 1949
Director
Appointed N/A
Resigned 17 Aug 1992

NOONOO, Rodney

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1962
Director
Appointed 01 Jul 2022
Resigned 29 Feb 2024

PALMER JEFFERY, David Edward Victor

Resigned
Bramley Cottage 25 Watering Lane, NorthamptonNN4 0NJ
Born April 1961
Director
Appointed 04 Jan 1994
Resigned 31 Jan 1997

QUINNEY, John

Resigned
Button Hide Seven Hills Road, CobhamKT11 1ER
Born August 1930
Director
Appointed N/A
Resigned 29 Sept 1997

QUINNEY, Mark Campbell

Resigned
18 Barn Owl Close, NorthamptonNN4 0RQ
Born April 1962
Director
Appointed N/A
Resigned 26 Nov 1996

WARD, Benjamin Matthew

Resigned
Hemsby House, Market HarboroughLE16 8NE
Born July 1965
Director
Appointed 07 Jul 1997
Resigned 08 Aug 2005

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

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

233

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
1 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 October 2019
MR05Certification of Charge
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Legacy
8 October 2012
MG01MG01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2005
155(6)a155(6)a
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
287Change of Registered Office
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
30 January 2001
288cChange of Particulars
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
287Change of Registered Office
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
21 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288cChange of Particulars
Accounts Amended With Accounts Type Full
3 November 1997
AAMDAAMD
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Legacy
26 February 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1995
288288
Legacy
3 October 1995
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
16 November 1993
288288
Resolution
26 May 1993
RESOLUTIONSResolutions
Resolution
26 May 1993
RESOLUTIONSResolutions
Resolution
26 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
31 May 1992
363b363b
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
16 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
9 August 1991
288288
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
29 April 1991
288288
Legacy
18 January 1991
288288
Legacy
14 December 1990
288288
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
21 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 January 1990
288288
Legacy
16 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
19 December 1988
288288
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
28 January 1988
288288
Legacy
27 January 1988
288288
Legacy
11 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
20 May 1987
403aParticulars of Charge Subject to s859A
Legacy
14 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Incorporation Company
6 April 1960
NEWINCIncorporation