Background WavePink WaveYellow Wave

SOLID STATE PLC (00771335)

SOLID STATE PLC (00771335) is an active UK company. incorporated on 20 August 1963. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOLID STATE PLC has been registered for 62 years. Current directors include CHAVEZ, Victor Manuel, JAMES, Peter Owen, MACMICHAEL, John Lawford and 4 others.

Company Number
00771335
Status
active
Type
plc
Incorporated
20 August 1963
Age
62 years
Address
2 Ravensbank Business Park, Redditch, B98 9EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAVEZ, Victor Manuel, JAMES, Peter Owen, MACMICHAEL, John Lawford, MAGOWAN, Peter John, RICHARDS, Matthew Thomas, ROGERS, Nigel Foster, SMITH, Samantha Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID STATE PLC

SOLID STATE PLC is an active company incorporated on 20 August 1963 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOLID STATE PLC was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00771335

PLC Company

Age

62 Years

Incorporated 20 August 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SOLID STATE SUPPLIES PLC
From: 4 April 1990To: 3 May 2006
CARTER LANE DEALERS LIMITED
From: 20 August 1963To: 4 April 1990
Contact
Address

2 Ravensbank Business Park Hedera Road Redditch, B98 9EY,

Previous Addresses

, 2 Ravensbank State Plc Hedera Road, Redditch, B98 9EY
From: 10 December 2012To: 7 August 2013
, Unit 2,Eastlands Lane, Paddock Wood, Kent., TN12 6BU
From: 20 August 1963To: 10 December 2012
Timeline

55 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Aug 63
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Funding Round
Apr 11
Funding Round
Aug 12
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
May 14
Funding Round
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Funding Round
Aug 15
Director Joined
Jan 16
Director Joined
May 16
Director Left
Jul 16
Funding Round
Sept 16
Loan Secured
Oct 16
Director Joined
Mar 17
Funding Round
Jun 18
Loan Secured
Nov 18
Director Joined
Jul 19
Director Left
Sept 19
Funding Round
Jan 20
Director Left
Apr 20
Funding Round
Aug 20
Director Joined
Jan 21
Loan Secured
Jun 21
Funding Round
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Funding Round
Mar 23
Director Joined
Aug 23
Director Left
Sept 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
Nov 25
Director Joined
Jan 26
20
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

DAVIDSON, Lyn Marion Bruce

Active
Ravensbank Business Park, RedditchB98 9EY
Secretary
Appointed 26 Mar 2024

CHAVEZ, Victor Manuel

Active
Hedera Road, RedditchB98 9EY
Born January 1963
Director
Appointed 01 Jan 2026

JAMES, Peter Owen

Active
Hedera Road, RedditchB98 9EY
Born June 1979
Director
Appointed 20 Feb 2017

MACMICHAEL, John Lawford

Active
Hedera Road, RedditchB98 9EY
Born April 1961
Director
Appointed 01 Apr 2010

MAGOWAN, Peter John

Active
Hedera Road, RedditchB98 9EY
Born August 1967
Director
Appointed 01 Jan 2021

RICHARDS, Matthew Thomas

Active
Hedera Road, RedditchB98 9EY
Born October 1963
Director
Appointed 18 Apr 2016

ROGERS, Nigel Foster

Active
Hedera Road, RedditchB98 9EY
Born July 1961
Director
Appointed 01 Jul 2019

SMITH, Samantha Jane

Active
Ravensbank Business Park, RedditchB98 9EY
Born May 1974
Director
Appointed 01 Aug 2023

HAINING, Peter, Mr.

Resigned
Horns Lodge Meres Lane, HeathfieldTN21 0TY
Secretary
Appointed 20 Jun 1996
Resigned 12 Apr 2024

MARSH, Barbara Delphine Marion

Resigned
Oakside Little Browns Lane, EdenbridgeTN8 6LJ
Secretary
Appointed N/A
Resigned 20 Jun 1996

BIGGS, Jeffrey Richard Hugh, Mr.

Resigned
Cowfield Cottage, RobertsbridgeTN32 5RA
Born October 1960
Director
Appointed 17 Apr 1996
Resigned 31 Jan 2001

COMBEN, Gordon Leonard

Resigned
The Stables, TonbridgeTN11 9LZ
Born September 1939
Director
Appointed 13 Nov 2008
Resigned 01 Jan 2015

COMBEN, Gordon Leonard

Resigned
Hembury House, ShrewsburySY4 5XA
Born September 1939
Director
Appointed N/A
Resigned 24 Oct 2005

COMBEN, Judith Margaret

Resigned
Forest Lodge, CrowboroughTN6 1TY
Born October 1948
Director
Appointed N/A
Resigned 29 Mar 1996

FRERE, Anthony Brian

Resigned
The Poplars, Leamington SpaCV33 9DE
Born October 1947
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2020

HAINING, Peter, Mr.

Resigned
Horns Lodge Meres Lane, HeathfieldTN21 0TY
Born September 1956
Director
Appointed 20 Jun 1996
Resigned 06 Sept 2023

LAVERY, John Michael, Mr.

Resigned
Evesham Road, RedditchB96 6BA
Born May 1961
Director
Appointed 24 Jun 2002
Resigned 31 Aug 2019

MARSH, Barbara Delphine Marion

Resigned
Oakside Little Browns Lane, EdenbridgeTN8 6LJ
Born September 1937
Director
Appointed N/A
Resigned 29 Mar 1996

MARSH, Gary Stephen

Resigned
Ravensbank Business Park, RedditchB98 9EY
Born April 1966
Director
Appointed 17 Apr 1996
Resigned 11 Nov 2025

MARSH, William George, Mr.

Resigned
Puckshott, OxtedRH8 0EJ
Born July 1937
Director
Appointed N/A
Resigned 01 Jan 2015

NEWNHAM, Lewis Cyril Ashby

Resigned
19 Shoreham Place, SevenoaksTN14 7RX
Born August 1937
Director
Appointed 20 Jun 1996
Resigned 31 Dec 2010

NUTTER, Mark Timothy

Resigned
Lakeside Drive, SolihullB90 4SX
Born June 1977
Director
Appointed 01 Jan 2016
Resigned 29 Jun 2016

SPANSWICK, Ian

Resigned
101 Rosemullion Avenue, Milton KeynesMK4 3AS
Born January 1963
Director
Appointed 12 Jun 1997
Resigned 31 Mar 2002

THOMAS, Graham Douglas

Resigned
The Barn Owl, CrowboroughTN6 1TY
Born July 1945
Director
Appointed 01 Oct 1998
Resigned 16 Oct 2001
Fundings
Financials
Latest Activities

Filing History

261

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Capital Allotment Shares
3 February 2024
SH01Allotment of Shares
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 September 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Resolution
10 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Resolution
9 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 October 2020
MAMA
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
17 January 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
8 January 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
5 March 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Group
20 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
21 September 2011
AR01AR01
Legacy
6 September 2011
MG01MG01
Legacy
10 May 2011
MG02MG02
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Auditors Resignation Company
14 October 2009
AUDAUD
Auditors Resignation Company
9 October 2009
AUDAUD
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 November 2008
MEM/ARTSMEM/ARTS
Resolution
14 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363sAnnual Return (shuttle)
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2005
288cChange of Particulars
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2005
AAAnnual Accounts
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
288cChange of Particulars
Legacy
24 February 2005
169169
Legacy
18 January 2005
169169
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
2 April 2003
353a353a
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
169169
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
169169
Resolution
17 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
24 May 2001
288cChange of Particulars
Legacy
13 February 2001
288bResignation of Director or Secretary
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
11 April 2000
288cChange of Particulars
Legacy
11 April 2000
288cChange of Particulars
Legacy
15 October 1999
288cChange of Particulars
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
7 May 1998
288cChange of Particulars
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
7 November 1997
363sAnnual Return (shuttle)
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
6 July 1997
288cChange of Particulars
Legacy
3 July 1997
288aAppointment of Director or Secretary
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
288cChange of Particulars
Legacy
6 December 1996
288cChange of Particulars
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
88(2)R88(2)R
Legacy
30 September 1996
88(2)R88(2)R
Legacy
16 July 1996
288288
Memorandum Articles
16 July 1996
MEM/ARTSMEM/ARTS
Legacy
16 July 1996
123Notice of Increase in Nominal Capital
Legacy
16 July 1996
122122
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
288288
Auditors Resignation Company
27 June 1996
AUDAUD
Legacy
27 June 1996
PROSPPROSP
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Certificate Re Registration Private To Public Limited Company
20 October 1995
CERT5CERT5
Auditors Statement
20 October 1995
AUDSAUDS
Auditors Report
20 October 1995
AUDRAUDR
Legacy
20 October 1995
43(3)43(3)
Accounts Balance Sheet
20 October 1995
BSBS
Re Registration Memorandum Articles
20 October 1995
MARMAR
Legacy
20 October 1995
43(3)e43(3)e
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
88(2)R88(2)R
Legacy
18 July 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Resolution
5 June 1993
RESOLUTIONSResolutions
Legacy
5 June 1993
88(2)R88(2)R
Legacy
5 June 1993
123Notice of Increase in Nominal Capital
Legacy
20 April 1993
287Change of Registered Office
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
29 February 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1991
363x363x
Accounts With Accounts Type Full Group
29 August 1991
AAAnnual Accounts
Legacy
5 April 1991
287Change of Registered Office
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Legacy
30 November 1990
363363
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
29 October 1990
88(2)R88(2)R
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Accounts With Accounts Type Full Group
23 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
3 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1989
88(2)Return of Allotment of Shares
Legacy
1 December 1989
123Notice of Increase in Nominal Capital
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
27 November 1989
363363
Accounts With Accounts Type Full Group
18 September 1989
AAAnnual Accounts
Legacy
31 October 1988
287Change of Registered Office
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Certificate Change Of Name Company
20 September 1963
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1963
NEWINCIncorporation