Background WavePink WaveYellow Wave

IPF INTERNATIONAL LIMITED (00753518)

IPF INTERNATIONAL LIMITED (00753518) is an active UK company. incorporated on 14 March 1963. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IPF INTERNATIONAL LIMITED has been registered for 63 years. Current directors include CRANE, Thomas Jonathan, MILLER, Stephen James Trevor, THOMPSON, Gary Howard.

Company Number
00753518
Status
active
Type
ltd
Incorporated
14 March 1963
Age
63 years
Address
26 Whitehall Road, Leeds, LS12 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRANE, Thomas Jonathan, MILLER, Stephen James Trevor, THOMPSON, Gary Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPF INTERNATIONAL LIMITED

IPF INTERNATIONAL LIMITED is an active company incorporated on 14 March 1963 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IPF INTERNATIONAL LIMITED was registered 63 years ago.(SIC: 82990)

Status

active

Active since 63 years ago

Company No

00753518

LTD Company

Age

63 Years

Incorporated 14 March 1963

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 15 May 2025 (10 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PROVIDENT INTERNATIONAL LIMITED
From: 7 January 1999To: 19 July 2007
PROVIDENT INTERNATIONAL OPERATIONS LIMITED
From: 19 November 1998To: 7 January 1999
PROVIDENT HOME SHOPPING LIMITED
From: 11 October 1989To: 19 November 1998
PROVIDENT DIRECT SALES (HOLDINGS) LIMITED
From: 1 December 1988To: 11 October 1989
PROVIDENT DIRECT SALES LIMITED
From: 3 June 1986To: 1 December 1988
TYNE & CLYDE WAREHOUSES LIMITED
From: 14 March 1963To: 3 June 1986
Contact
Address

26 Whitehall Road Leeds, LS12 1BE,

Previous Addresses

Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD
From: 2 August 2012To: 11 October 2021
Number Three, Meadow Lane Leeds City Office Park Leeds LS11 5BD
From: 14 March 1963To: 2 August 2012
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Mar 14
Funding Round
Oct 15
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CRANE, Thomas

Active
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 11 Nov 2022

CRANE, Thomas Jonathan

Active
Whitehall Road, LeedsLS12 1BE
Born August 1972
Director
Appointed 09 Feb 2023

MILLER, Stephen James Trevor

Active
Whitehall Road, LeedsLS12 1BE
Born May 1969
Director
Appointed 17 Nov 2025

THOMPSON, Gary Howard

Active
Whitehall Road, LeedsLS12 1BE
Born May 1973
Director
Appointed 09 Feb 2023

DOBSON, Laura Jane

Resigned
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 18 Apr 2019
Resigned 11 Nov 2022

HARVEY-WRATE, Andrew

Resigned
Number Three Leeds City Office Park, LeedsLS11 5BD
Secretary
Appointed 06 Dec 2018
Resigned 18 Apr 2019

HOGG, Kevin

Resigned
Meadow Lane, LeedsLS11 5BD
Secretary
Appointed 05 Dec 2011
Resigned 23 Nov 2018

MARSHALL SMITH, Rosamond Joy

Resigned
Leeds City Office Park, LeedsLS11 5BD
Secretary
Appointed 13 May 2011
Resigned 05 Dec 2011

MARSHALL SMITH, Rosamond Joy

Resigned
Colonnade, BradfordBD1 2LQ
Secretary
Appointed 27 Mar 1997
Resigned 06 Oct 2005

TUDOR-COULSON, Susan Caroline

Resigned
Leeds City Office Park, LeedsLS11 5BD
Secretary
Appointed 16 Jul 2007
Resigned 13 May 2011

VERSLUYS, Emma Gayle

Resigned
The Pines 1 Badgergate, HuddersfieldHD9 5LB
Secretary
Appointed 06 Oct 2005
Resigned 16 Jul 2007

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed N/A
Resigned 27 Mar 1997

ACKERNLEY, Alice Mavora

Resigned
Whitehall Road, LeedsLS12 1BE
Born October 1975
Director
Appointed 24 Nov 2021
Resigned 09 Feb 2023

ASHTON, Robin James

Resigned
Colonnade, BradfordBD1 2LQ
Born January 1958
Director
Appointed 22 Mar 2001
Resigned 23 Jul 2001

BELL, Howard James

Resigned
2 Five Oaks, ShipleyBD17 5DF
Born March 1944
Director
Appointed N/A
Resigned 24 Nov 1998

BRETHERTON, Peter William

Resigned
43 Merchants Quay, LeedsLS9 8BB
Born June 1945
Director
Appointed 23 Nov 1992
Resigned 22 Mar 2001

BROADBENT, David Edward Spencer

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born December 1968
Director
Appointed 06 Oct 2003
Resigned 23 Feb 2016

COLLINS, Fraser Charles

Resigned
Whitehall Road, LeedsLS12 1BE
Born May 1983
Director
Appointed 24 Nov 2021
Resigned 09 Feb 2023

DAHLGREEN, John Nicholas

Resigned
Meadow Lane, LeedsLS11 5BD
Born September 1958
Director
Appointed 09 Oct 2017
Resigned 10 Feb 2020

DALY, Gerard Peter

Resigned
5 Wingfield Court, BingleyBD16 4TE
Born June 1957
Director
Appointed 23 Oct 1998
Resigned 16 Jan 2004

FLAHERTY, Kevin

Resigned
Corner Garth 36 Breary Lane, LeedsLS16 9AE
Born September 1942
Director
Appointed N/A
Resigned 31 Dec 1992

FORFAR, Frederick Wilson

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born November 1955
Director
Appointed 16 Oct 2008
Resigned 31 May 2012

FRYER, Peter Roger

Resigned
10 St Margarets Drive, LeedsLS18 5BQ
Born June 1942
Director
Appointed N/A
Resigned 23 Nov 1992

GARDNER, Adrian David Edmund

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born May 1962
Director
Appointed 06 Feb 2014
Resigned 28 Sept 2016

GARDNER, Catherine Louise

Resigned
Millstone, LeedsLS16 8EX
Born May 1959
Director
Appointed 02 Jun 2003
Resigned 13 Oct 2008

HARNETT, John Arthur

Resigned
Number Three Leeds City Office Park, LeedsLS11 5BD
Born February 1955
Director
Appointed 24 May 2006
Resigned 31 Mar 2012

HARRIS, Keith Frederick

Resigned
25 Moorhead Terrace, BradfordBD18 4LB
Born April 1948
Director
Appointed N/A
Resigned 23 Nov 1992

ILLINGWORTH, Nicholas Mark

Resigned
Horsfall Fold 6 Whiddon Croft, LeedsLS29 6QQ
Born May 1960
Director
Appointed 23 Jul 2001
Resigned 02 Sept 2009

JONES, Timothy Peter Howard

Resigned
53 Effingham Road, BingleyBD16 1LQ
Born July 1965
Director
Appointed 02 Jun 2003
Resigned 14 Nov 2003

KLEPPEN, Douglas James

Resigned
Whitehall Road, LeedsLS12 1BE
Born January 1968
Director
Appointed 24 May 2021
Resigned 31 Oct 2025

LOCKWOOD, Justin Ashley

Resigned
Born January 1970
Director
Appointed 28 Sept 2016
Resigned 23 Jul 2021

MITRA, John Neal

Resigned
Westfield House 155 West End, HuddersfieldHD9 3EJ
Born April 1962
Director
Appointed 12 Jan 2004
Resigned 13 Oct 2008

MORGAN, David John

Resigned
16 Manor Garth, HarrogateHG3 1ND
Born June 1953
Director
Appointed 23 Oct 1998
Resigned 02 Jun 2003

NELISCHER, Christof

Resigned
Meadow Lane, LeedsLS11 5BD
Born May 1965
Director
Appointed 10 Feb 2020
Resigned 22 Jun 2020

ORMROD, James Alexander

Resigned
Whitehall Road, LeedsLS12 1BE
Born May 1967
Director
Appointed 08 Jun 2017
Resigned 24 Nov 2021

Persons with significant control

1

Whitehall Road, LeedsLS12 1BE

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

281

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Statement Of Companys Objects
14 January 2022
CC04CC04
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Resolution
24 July 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Legacy
14 June 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Miscellaneous
7 June 2011
MISCMISC
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Miscellaneous
16 May 2011
MISCMISC
Resolution
26 November 2010
RESOLUTIONSResolutions
Resolution
26 November 2010
RESOLUTIONSResolutions
Resolution
26 November 2010
RESOLUTIONSResolutions
Resolution
26 November 2010
RESOLUTIONSResolutions
Resolution
26 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Resolution
1 October 2010
RESOLUTIONSResolutions
Resolution
23 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Resolution
15 July 2010
RESOLUTIONSResolutions
Resolution
15 June 2010
RESOLUTIONSResolutions
Resolution
12 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Resolution
9 February 2009
RESOLUTIONSResolutions
Resolution
2 January 2009
RESOLUTIONSResolutions
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
8 April 2008
288cChange of Particulars
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
288cChange of Particulars
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Memorandum Articles
17 August 2007
MEM/ARTSMEM/ARTS
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
287Change of Registered Office
Legacy
27 April 2007
288cChange of Particulars
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
288cChange of Particulars
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
6 October 2006
288cChange of Particulars
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Legacy
20 January 2006
288cChange of Particulars
Legacy
26 October 2005
363aAnnual Return
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
20 May 2005
288cChange of Particulars
Legacy
26 October 2004
363aAnnual Return
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
363aAnnual Return
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
363aAnnual Return
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288cChange of Particulars
Legacy
25 October 2000
363aAnnual Return
Resolution
12 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
6 January 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Legacy
1 December 1998
288bResignation of Director or Secretary
Resolution
23 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 1998
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
12 May 1997
363aAnnual Return
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
20 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Legacy
10 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
363x363x
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
30 April 1993
363x363x
Resolution
4 April 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
6 May 1992
363x363x
Legacy
21 February 1992
288288
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Legacy
30 October 1991
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
17 May 1991
363x363x
Legacy
25 March 1991
288288
Legacy
28 January 1991
288288
Legacy
28 January 1991
288288
Legacy
22 January 1991
288288
Legacy
18 January 1991
288288
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Certificate Change Of Name Company
10 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1989
288288
Legacy
20 June 1989
363363
Legacy
3 April 1989
288288
Legacy
19 January 1989
288288
Legacy
18 January 1989
288288
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
17 October 1988
288288
Memorandum Articles
14 October 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
5 July 1988
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
17 July 1987
363363
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
7 May 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
5 July 1986
288288
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Certificate Change Of Name Company
3 June 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 June 1985
AAAnnual Accounts
Accounts With Made Up Date
26 June 1984
AAAnnual Accounts
Accounts With Made Up Date
12 May 1983
AAAnnual Accounts
Accounts With Made Up Date
6 May 1982
AAAnnual Accounts
Accounts With Made Up Date
20 July 1981
AAAnnual Accounts
Accounts With Made Up Date
3 May 1980
AAAnnual Accounts
Accounts With Made Up Date
19 June 1979
AAAnnual Accounts
Accounts With Made Up Date
22 June 1978
AAAnnual Accounts
Accounts With Made Up Date
21 June 1978
AAAnnual Accounts
Accounts With Made Up Date
3 February 1977
AAAnnual Accounts
Miscellaneous
14 March 1963
MISCMISC