Background WavePink WaveYellow Wave

MAPLE LEAF FOODS UK LIMITED (00730830)

MAPLE LEAF FOODS UK LIMITED (00730830) is an active UK company. incorporated on 25 July 1962. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MAPLE LEAF FOODS UK LIMITED has been registered for 63 years. Current directors include MARTIN, Sean Peter, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED.

Company Number
00730830
Status
active
Type
ltd
Incorporated
25 July 1962
Age
63 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
MARTIN, Sean Peter, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE LEAF FOODS UK LIMITED

MAPLE LEAF FOODS UK LIMITED is an active company incorporated on 25 July 1962 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MAPLE LEAF FOODS UK LIMITED was registered 63 years ago.(SIC: 10710)

Status

active

Active since 63 years ago

Company No

00730830

LTD Company

Age

63 Years

Incorporated 25 July 1962

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MAPLE LEAF MILLS LIMITED
From: 1 July 1991To: 1 January 1996
CANADA PACKERS (U.K.) LIMITED
From: 25 July 1962To: 1 July 1991
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom
From: 18 November 2024To: 18 November 2024
6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
125 Wood Street London EC2V 7AN United Kingdom
From: 28 May 2019To: 5 July 2021
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 28 May 2019
4th Floor 40 Duke Place London EC3A 7NH England
From: 27 July 2015To: 9 October 2017
47 Castle Street Reading RG1 7SR
From: 28 August 2014To: 27 July 2015
Mluk Bakery Swinton Meadows Industrial Estate Meadow Way Mexborough Rotherham S Yorks S64 8AB
From: 25 July 1962To: 28 August 2014
Timeline

16 key events • 1962 - 2021

Funding Officers Ownership
Company Founded
Jul 62
Director Left
Mar 10
Capital Update
Mar 10
Director Joined
Nov 10
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 21
Director Joined
Jan 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 23 Jul 2015

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 15 Jan 2021

APEX CORPORATE SERVICES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 23 Jul 2015

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 23 Jul 2015

BRADLEY, David John

Resigned
79 Gordon Road, RochesterME2 3HH
Secretary
Appointed 01 Apr 2003
Resigned 29 Apr 2005

BRENNAN, Catherine

Resigned
Meadow Way, RotherhamS64 8AB
Secretary
Appointed 28 Jan 2011
Resigned 31 Oct 2012

CAPPUCCITTI, Rocco

Resigned
40 Duke Place, LondonEC3A 7NH
Secretary
Appointed 28 Jan 2011
Resigned 23 Jul 2015

CAPPUCCITTI, Rocco

Resigned
Garden Avenue, Richmond Hill
Secretary
Appointed 07 Oct 2008
Resigned 28 Jan 2011

CLARKE, Paul Lee

Resigned
The Willows, PontefractWF8 3JS
Secretary
Appointed 15 Oct 2008
Resigned 02 Dec 2008

IRWIN, Clifford Edward

Resigned
South Haining, AscotSL5 9HB
Secretary
Appointed 02 Dec 2008
Resigned 28 Jan 2011

JARED, Diane Patricia

Resigned
11 Greys Park Close, KestonBR2 6BD
Secretary
Appointed N/A
Resigned 24 Aug 1998

MARCHE, Natalie Mae

Resigned
Northern Dancer Boulevard, Toronto
Secretary
Appointed 07 Oct 2008
Resigned 30 Jun 2009

MAYCOCK, Peter Granville

Resigned
Warmans, WedmoreBS28 4AN
Secretary
Appointed 24 Aug 1998
Resigned 13 Nov 2000

SINGER, Dianne

Resigned
40 Duke Place, LondonEC3A 7NH
Secretary
Appointed 28 Jan 2011
Resigned 23 Jul 2015

SINGER, Dianne

Resigned
Dunbloor Road, Toronto
Secretary
Appointed 07 Oct 2008
Resigned 28 Jan 2011

TOWNSEND, Alan John

Resigned
29 Rudham Stile Lane, FakenhamNR21 8JN
Secretary
Appointed 13 Nov 2000
Resigned 31 Mar 2003

WENGELER, Max Christian

Resigned
Auf Dem Langstuechen 22, HamburgFOREIGN
Secretary
Appointed 29 Apr 2005
Resigned 05 Dec 2006

HALLIWELLS SECRETARIES LIMITED

Resigned
Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 04 Mar 2010
Resigned 28 Jan 2011

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 05 Dec 2006
Resigned 15 Oct 2008

PITSEC LIMITED

Resigned
Castle St, ReadingRG1 7SR
Corporate secretary
Appointed 28 Jan 2011
Resigned 23 Jul 2015

BAKER, Peter

Resigned
12 Tallow Road, BrentfordTW8 8EU
Born April 1953
Director
Appointed 06 Apr 2009
Resigned 30 Apr 2013

BALDRY, Carl Steven

Resigned
Wood Street, LondonEC2V 7AN
Born July 1966
Director
Appointed 01 Feb 2016
Resigned 15 Jan 2021

BALLANTYNE, Gordon Brent

Resigned
13 Sandpiper Court, ElmiraN3B 3C5
Born August 1942
Director
Appointed N/A
Resigned 20 Jul 1995

BILYEA, Maurice Edward

Resigned
33 Parkhurst Boulevard, TorontoM4C 2C7
Born January 1947
Director
Appointed N/A
Resigned 12 Apr 2005

BOYES, David William

Resigned
Meadow Way, RotherhamS64 8AB
Born August 1966
Director
Appointed 01 Aug 2013
Resigned 23 May 2014

CAPPUCCITTI, Rocco

Resigned
40 Duke Place, LondonEC3A 7NH
Born December 1957
Director
Appointed 29 Oct 2010
Resigned 23 Jul 2015

CLARKE, Paul Lee

Resigned
The Willows, PontefractWF8 3JS
Born August 1967
Director
Appointed 30 Jun 2007
Resigned 02 Dec 2008

CORRIGAN, Paula Celine

Resigned
Duke Place, LondonEC3A 7NH
Born December 1973
Director
Appointed 23 Jul 2015
Resigned 01 Feb 2016

DETLEFSEN, Michael Erik

Resigned
133 Eastborne Avenue, Toronto
Born July 1963
Director
Appointed 18 Apr 2005
Resigned 30 Sept 2007

DUNLAVEY, John Matthew

Resigned
9 Knox Street, LondonW1
Born September 1969
Director
Appointed 01 Aug 2000
Resigned 30 Sept 2001

DUNNELL, Frank

Resigned
7 Huntsmans Close, WarlinghamCR6 9JU
Born September 1938
Director
Appointed N/A
Resigned 01 Nov 1996

ELKINS, Anthony Michael

Resigned
43 Kenton Gardens, HarrowHA3 8DE
Born October 1945
Director
Appointed N/A
Resigned 29 Mar 2002

IRWIN, Clifford Edward

Resigned
South Haining, AscotSL5 9HB
Born February 1962
Director
Appointed 02 Dec 2008
Resigned 23 May 2014

JARED, Diane Patricia

Resigned
11 Greys Park Close, KestonBR2 6BD
Born August 1958
Director
Appointed 25 Oct 1996
Resigned 24 Aug 1998

LIVERMORE, Frederick John

Resigned
6 Bathurst Close, StaplehurstTN12 0NA
Born December 1938
Director
Appointed N/A
Resigned 21 Dec 2003
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
20 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 March 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 March 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 July 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 July 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 July 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 July 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 July 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 November 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 November 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
15 February 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 July 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
27 July 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Resolution
3 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Sail Address Company With Old Address
20 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
14 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
10 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Move Registers To Sail Company
10 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company
8 February 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 April 2010
AP04Appointment of Corporate Secretary
Capital Name Of Class Of Shares
17 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 March 2010
SH19Statement of Capital
Legacy
17 March 2010
SH20SH20
Legacy
17 March 2010
CAP-SSCAP-SS
Resolution
17 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
12 March 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
287Change of Registered Office
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
14 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
3 January 2008
AAAnnual Accounts
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288cChange of Particulars
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
15 December 2006
287Change of Registered Office
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
287Change of Registered Office
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 May 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
244244
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
88(2)R88(2)R
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Auditors Resignation Company
21 January 2003
AUDAUD
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288cChange of Particulars
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 June 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 May 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 July 1998
AAAnnual Accounts
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 June 1997
AAAnnual Accounts
Legacy
31 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
9 November 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
26 June 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
17 April 1996
AAAnnual Accounts
Resolution
27 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Accounts With Accounts Type Full Group
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
14 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363aAnnual Return
Auditors Resignation Company
7 November 1991
AUDAUD
Certificate Change Of Name Company
28 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
8 February 1991
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
225(1)225(1)
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
13 April 1989
288288
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
3 June 1988
122122
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Incorporation Company
25 July 1962
NEWINCIncorporation