Background WavePink WaveYellow Wave

METHANE SERVICES LIMITED (00737366)

METHANE SERVICES LIMITED (00737366) is an active UK company. incorporated on 9 October 1962. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. METHANE SERVICES LIMITED has been registered for 63 years. Current directors include PATEL, Kirit Kumar, PITTS, James Richard, SHUKLA, Nitin.

Company Number
00737366
Status
active
Type
ltd
Incorporated
9 October 1962
Age
63 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
PATEL, Kirit Kumar, PITTS, James Richard, SHUKLA, Nitin
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHANE SERVICES LIMITED

METHANE SERVICES LIMITED is an active company incorporated on 9 October 1962 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. METHANE SERVICES LIMITED was registered 63 years ago.(SIC: 50200)

Status

active

Active since 63 years ago

Company No

00737366

LTD Company

Age

63 Years

Incorporated 9 October 1962

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 28 August 2025 (8 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

13 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 9 October 1962To: 30 June 2016
Timeline

76 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Oct 12
Director Joined
Dec 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Feb 17
Capital Update
Jun 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Dec 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
3
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

PATEL, Kirit Kumar

Active
LondonSE1 7NA
Born September 1968
Director
Appointed 01 Jan 2025

PITTS, James Richard

Active
LondonSE1 7NA
Born January 1978
Director
Appointed 21 Oct 2023

SHUKLA, Nitin

Active
LondonSE1 7NA
Born April 1977
Director
Appointed 01 Jan 2024

ANDERSON, Linda

Resigned
104 Wokingham Road, ReadingRG6 1JL
Secretary
Appointed 21 Feb 2000
Resigned 17 Nov 2000

BARRY, Chloe Silvana

Resigned
LondonSE1 7NA
Secretary
Appointed 22 Jul 2013
Resigned 31 Jul 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 27 Sept 2010
Resigned 31 May 2016

ENNETT, Cayley Louise

Resigned
LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 31 Jul 2016

GARRIHY, Anne

Resigned
38 Bunbury Way, EpsomKT17 4JP
Secretary
Appointed 31 Dec 1992
Resigned 10 Feb 1995

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 05 Oct 2000
Resigned 22 Apr 2003

HUGHES, Graham Paul

Resigned
Amoretto 70 Frithwood Lane, BillericayCM12 9PW
Secretary
Appointed 25 Oct 1993
Resigned 10 Feb 1995

INMAN, Carol Susan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 22 Apr 2003
Resigned 22 Jul 2013

MACAULAY, Barbara Scott

Resigned
1 Mayfield Close, HarpendenAL5 3LG
Secretary
Appointed 10 Feb 1995
Resigned 17 Jan 1997

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 14 Sept 2007
Resigned 27 Apr 2012

MOORE, Paul Anthony

Resigned
1 Holmlea Road, SloughSL3 9HG
Secretary
Appointed 05 Aug 2005
Resigned 14 Sept 2007

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Secretary
Appointed 05 Sept 1996
Resigned 05 Oct 2000

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 31 Jul 2016
Resigned 01 Nov 2022

BHAT, Balemale Amrit

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born September 1950
Director
Appointed 17 Jan 2000
Resigned 28 Sept 2012

BONINI, Simon Mark

Resigned
The Barn, ThatchamRG18 9ER
Born January 1962
Director
Appointed 17 Jan 2000
Resigned 18 Feb 2002

BRADSHAW, Ian Jonathan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born January 1959
Director
Appointed 05 Mar 2007
Resigned 30 Oct 2009

COLLINS, Ann

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1964
Director
Appointed 07 Jun 2012
Resigned 31 Aug 2018

COX, William Patrick

Resigned
37 Durand Gardens, LondonSW9 0PS
Born July 1949
Director
Appointed N/A
Resigned 21 Jul 1995

D'COSTA, Osler

Resigned
LondonSE1 7NA
Born March 1977
Director
Appointed 31 Aug 2017
Resigned 29 Feb 2024

DICKINS, Anthony Richard

Resigned
LondonWC2R 0ZA
Born October 1963
Director
Appointed 23 Feb 2018
Resigned 01 Jul 2025

ENEVER, Andrew John Daniel

Resigned
LondonSE1 7NA
Born April 1978
Director
Appointed 22 Oct 2021
Resigned 21 Oct 2023

FLYNN, Stuart Carleton

Resigned
LondonSE1 7NA
Born January 1959
Director
Appointed 25 Aug 2016
Resigned 01 Jul 2017

FREEMAN, Graham Harold, Dr

Resigned
Pine Holt 9 The Grange, NewburyRG14 6RJ
Born April 1943
Director
Appointed N/A
Resigned 02 Feb 2000

FYSH, Stuart Alfred, Dr

Resigned
Cardinals Ride, South AscotSL5 9AZ
Born November 1956
Director
Appointed 11 Aug 2005
Resigned 24 Nov 2008

GOUVEA, Leduvy

Resigned
Flat 27 Gillespie House, Virginia WaterGU25 4SU
Born June 1954
Director
Appointed 11 Aug 2005
Resigned 02 Mar 2007

HALL, Graham

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born February 1961
Director
Appointed 30 Sept 2010
Resigned 15 Oct 2010

HALL, Graham

Resigned
Cherry Orchard, BanburyOX15 6BS
Born February 1961
Director
Appointed 23 Dec 2003
Resigned 11 Aug 2005

HILL, Stephen James

Resigned
Brockenhurst Road, AscotSL5 9HB
Born February 1969
Director
Appointed 08 Sept 2011
Resigned 09 Feb 2017

HOCKEL, Robert

Resigned
LondonSE1 7NA
Born April 1968
Director
Appointed 25 Aug 2016
Resigned 14 Jan 2019

HOUSTON, Martin Joseph

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born November 1957
Director
Appointed 11 Aug 2005
Resigned 19 Nov 2010

HUBBER, Keith Michael

Resigned
School House, HungerfordRG17 7HR
Born March 1964
Director
Appointed 12 Apr 2002
Resigned 27 Aug 2002

Persons with significant control

1

LondonSE1 7NA

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

303

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Resolution
15 August 2020
RESOLUTIONSResolutions
Memorandum Articles
15 August 2020
MAMA
Statement Of Companys Objects
15 August 2020
CC04CC04
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Legacy
16 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2017
SH19Statement of Capital
Legacy
16 June 2017
CAP-SSCAP-SS
Resolution
16 June 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Resolution
8 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
4 January 2016
SH10Notice of Particulars of Variation
Resolution
4 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
6 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 November 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Capital Name Of Class Of Shares
19 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
6 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
27 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 February 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Resolution
23 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Miscellaneous
3 October 2013
MISCMISC
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Resolution
8 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Termination Director Company
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Resolution
26 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
17 October 2005
244244
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
363aAnnual Return
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
25 February 2003
363aAnnual Return
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288cChange of Particulars
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363aAnnual Return
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363aAnnual Return
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
22 March 1999
363aAnnual Return
Legacy
22 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
1 May 1998
363aAnnual Return
Legacy
30 April 1998
287Change of Registered Office
Legacy
8 April 1998
288cChange of Particulars
Legacy
8 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
26 February 1997
363aAnnual Return
Legacy
21 February 1997
287Change of Registered Office
Legacy
22 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
25 February 1996
363aAnnual Return
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
15 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
14 March 1994
363x363x
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
22 September 1992
288288
Memorandum Articles
15 September 1992
MEM/ARTSMEM/ARTS
Resolution
15 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
3 March 1992
363x363x
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
7 April 1991
288288
Legacy
25 March 1991
288288
Legacy
5 March 1991
363x363x
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
27 September 1988
363363
Legacy
26 September 1988
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
3 October 1987
363363
Accounts With Accounts Type Full
3 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Miscellaneous
9 October 1962
MISCMISC