Background WavePink WaveYellow Wave

CICOR NEWPORT LTD (00896672)

CICOR NEWPORT LTD (00896672) is an active UK company. incorporated on 25 January 1967. with registered office in Newport. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. CICOR NEWPORT LTD has been registered for 59 years. Current directors include DAVIES, Robert John, HAGEMANN, Alexander, INNESS, Philip John and 2 others.

Company Number
00896672
Status
active
Type
ltd
Incorporated
25 January 1967
Age
59 years
Address
Tregwilym Industrial Estate, Newport, NP10 9YA
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
DAVIES, Robert John, HAGEMANN, Alexander, INNESS, Philip John, NEUMANN, Peter, TUBBS, Andrew William Robert
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICOR NEWPORT LTD

CICOR NEWPORT LTD is an active company incorporated on 25 January 1967 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. CICOR NEWPORT LTD was registered 59 years ago.(SIC: 26110)

Status

active

Active since 59 years ago

Company No

00896672

LTD Company

Age

59 Years

Incorporated 25 January 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED
From: 21 April 2008To: 26 April 2024
TT ELECTRONIC MANUFACTURING SERVICES LIMITED
From: 29 August 2002To: 21 April 2008
WELWYN SYSTEMS LIMITED
From: 7 January 1991To: 29 August 2002
GREENDALE ELECTRONICS LIMITED
From: 31 December 1978To: 7 January 1991
E.I.H. ELECTRONICS LIMITED
From: 25 January 1967To: 31 December 1978
Contact
Address

Tregwilym Industrial Estate Rogerstone, Newport, NP10 9YA,

Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
May 10
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Dec 17
Funding Round
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Capital Update
Apr 25
Funding Round
Apr 25
Director Joined
May 25
Owner Exit
Jul 25
Director Joined
Feb 26
3
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CARTY, David

Active
Tregwilym Industrial Estate, NewportNP10 9YA
Secretary
Appointed 14 Apr 2025

DAVIES, Robert John

Active
Tregwilym Industrial Estate, NewportNP10 9YA
Born December 1967
Director
Appointed 12 May 2025

HAGEMANN, Alexander

Active
Gebenloostrasse 15, 9552 Bronschhofen
Born October 1962
Director
Appointed 31 Mar 2024

INNESS, Philip John

Active
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Born March 1961
Director
Appointed 31 Mar 2024

NEUMANN, Peter

Active
Tregwilym Industrial Estate, NewportNP10 9YA
Born January 1975
Director
Appointed 24 Feb 2026

TUBBS, Andrew William Robert

Active
Tregwilym Industrial Estate, NewportNP10 9YA
Born November 1966
Director
Appointed 12 Dec 2022

BOARDMAN, Lynton David

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Secretary
Appointed 30 Jan 2013
Resigned 20 Sept 2023

BUCKLEY, Ian

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Secretary
Appointed 20 Sept 2023
Resigned 31 Mar 2024

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed N/A
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

ALLEN, Gary Peter

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born July 1968
Director
Appointed 20 Nov 2009
Resigned 31 Dec 2014

ATKINS, Martin Ronald

Resigned
8 Ivetsey Close, Wheaton AstonST19 9QR
Born May 1953
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2009

BALDOCK, Alexander Lewis

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born December 1970
Director
Appointed 01 May 2015
Resigned 30 Nov 2017

CALL, Kumen Rey

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born December 1974
Director
Appointed 01 Jan 2017
Resigned 28 Mar 2022

CAMBRAY, Geoffrey Paul

Resigned
14 Green Meadow Drive, NewportNP6 3AW
Born March 1947
Director
Appointed 23 May 2002
Resigned 25 Apr 2008

CHANDLER, Lauri Ann

Resigned
5 North Ridge, Whitley BayNE25 9XT
Born September 1963
Director
Appointed 01 Feb 1994
Resigned 01 Dec 2006

CHAPLIN, Stella Bridget

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born June 1968
Director
Appointed 27 Mar 2008
Resigned 10 May 2010

COX, Andrew Stephen

Resigned
4 The Planation, NewportNP6 3HR
Born September 1962
Director
Appointed 23 May 2002
Resigned 07 Apr 2009

DASANI, Shatish Damodar

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born March 1962
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2014

DAVIES, Graham

Resigned
Apple Tree Cottage, DursleyGL11 6JF
Born August 1947
Director
Appointed 27 Nov 2001
Resigned 31 Jan 2008

DOYLE, Anthony

Resigned
18 Westover Gardens, GatesheadNE9 5DN
Born October 1955
Director
Appointed N/A
Resigned 09 Jan 1996

DUFFILL, Perry William

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born May 1966
Director
Appointed 31 Aug 2019
Resigned 16 Apr 2021

EALES, Fenwick Henry

Resigned
6 Dunholm Close, Houghton Le SpringDH5 8NX
Born February 1960
Director
Appointed 24 Jan 2006
Resigned 01 Dec 2006

EALES, Fenwick Henry

Resigned
1 Glenmere, SpennymoorDL16 6UR
Born February 1960
Director
Appointed 23 May 2002
Resigned 11 Jul 2003

GOURLEY, Raymond, Mr.

Resigned
2 Butsfield Gardens, SunderlandSR3 1PN
Born January 1944
Director
Appointed N/A
Resigned 31 Dec 2004

HOAD, Mark

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born June 1970
Director
Appointed 01 Jan 2015
Resigned 31 Aug 2019

LAWRENCE, Philip George

Resigned
16 Heol Y Dolau, BridgendCF35 5LQ
Born March 1963
Director
Appointed 09 Apr 2003
Resigned 02 Jul 2004

MATHER, Stephen John

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born June 1958
Director
Appointed 20 Nov 2009
Resigned 31 Dec 2016

MATTHEWS, David Paul

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born September 1949
Director
Appointed 27 Mar 2008
Resigned 31 Mar 2010

MCEWAN, Ian

Resigned
8 Whitley Terrace, BedlingtonNE22 7JG
Born August 1954
Director
Appointed N/A
Resigned 31 Aug 1993

MOLLOY, John

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born October 1963
Director
Appointed 20 Nov 2009
Resigned 30 Nov 2014

MOSELEY, Rhys Wilson

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born December 1965
Director
Appointed 01 Feb 2008
Resigned 28 Mar 2022

PAGE, Amanda

Resigned
94 Queens Road, Whitley BayNE26 3AU
Born September 1961
Director
Appointed 17 Mar 1997
Resigned 11 Feb 2000

REED, David John, Dr

Resigned
2 Dene Close, MorpethNE65 9DH
Born September 1948
Director
Appointed N/A
Resigned 19 Jul 1993

RELPH, Robert James

Resigned
Tregwilym Industrial Estate, NewportNP10 9YA
Born February 1984
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
The Pinnacle, Milton KeynesMK9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025
Brenda Road, HartlepoolTS25 2BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2024
Ceased 29 Jul 2025
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Legacy
14 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Legacy
14 April 2025
CAP-SSCAP-SS
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 October 2024
AD04Change of Accounting Records Location
Change To A Person With Significant Control
29 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Auditors Resignation Company
5 October 2006
AUDAUD
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288cChange of Particulars
Legacy
25 February 2004
363aAnnual Return
Legacy
18 December 2003
288cChange of Particulars
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
30 January 2003
363aAnnual Return
Legacy
21 January 2003
287Change of Registered Office
Legacy
13 January 2003
287Change of Registered Office
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
30 January 2002
363aAnnual Return
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
363aAnnual Return
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Auditors Resignation Company
18 September 1998
AUDAUD
Auditors Resignation Company
18 September 1998
AUDAUD
Legacy
6 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
1 February 1998
363aAnnual Return
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363aAnnual Return
Legacy
22 October 1996
288cChange of Particulars
Legacy
29 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
7 February 1996
363x363x
Legacy
7 February 1996
363(353)363(353)
Legacy
29 August 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
4 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
3 November 1993
AUDAUD
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
11 February 1993
363b363b
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
29 May 1992
288288
Legacy
25 March 1992
88(2)Return of Allotment of Shares
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
123Notice of Increase in Nominal Capital
Legacy
20 February 1992
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
5 February 1991
363aAnnual Return
Certificate Change Of Name Company
4 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1990
288288
Legacy
11 October 1990
288288
Legacy
1 October 1990
287Change of Registered Office
Legacy
1 October 1990
225(1)225(1)
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
21 July 1988
288288
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363