Background WavePink WaveYellow Wave

CMG LIMITED (00930965)

CMG LIMITED (00930965) is an active UK company. incorporated on 24 April 1968. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CMG LIMITED has been registered for 57 years. Current directors include EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve.

Company Number
00930965
Status
active
Type
ltd
Incorporated
24 April 1968
Age
57 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMG LIMITED

CMG LIMITED is an active company incorporated on 24 April 1968 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CMG LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00930965

LTD Company

Age

57 Years

Incorporated 24 April 1968

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CMG PLC
From: 16 November 1995To: 28 February 2003
C.M.G. (COMPUTER MANAGEMENT GROUP) LIMITED
From: 24 April 1968To: 1 June 1992
Contact
Address

20 Fenchurch Street 14th Floor London, EC3M 3BY,

Previous Addresses

250 Brook Drive Green Park Reading RG2 6UA
From: 24 April 1968To: 28 February 2018
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Capital Update
Dec 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MORIOKA, Akiko

Active
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 07 Jul 2025

EADES, Darryl

Active
Fenchurch Street, LondonEC3M 3BY
Born October 1977
Director
Appointed 23 Oct 2020

MCGEEHAN, Tara, Ms.

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1967
Director
Appointed 19 Jan 2018

PERRON, Steve

Active
Fenchurch Street, LondonEC3M 3BY
Born September 1970
Director
Appointed 16 Jan 2023

BANKS, Christopher John

Resigned
Copyhold, Partridge GreenRH13 8EF
Secretary
Appointed 06 May 1992
Resigned 23 May 1994

FRANCIS, Richard John

Resigned
7 Kinderscout, Hemel HempsteadHP3 8HW
Secretary
Appointed 21 Aug 2000
Resigned 22 Sept 2003

LANDRY MALTAIS, Sarah

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 25 Apr 2018
Resigned 07 Jul 2025

LYLE, Kimberley

Resigned
The Bell House, SurbitonKT6 6JB
Secretary
Appointed 07 Dec 1994
Resigned 21 Aug 2000

YOUNG, Angus Graham Ferguson

Resigned
8 Stonehill Road, LondonSW14 8RW
Secretary
Appointed N/A
Resigned 07 Dec 1994

LOGICA COSEC LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed 07 Dec 2011
Resigned 01 Oct 2016

LOGICA INTERNATIONAL LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed 22 Sept 2003
Resigned 07 Dec 2011

ANDERSON, Robert David, Mr.

Resigned
Brook Drive, ReadingRG2 6UA
Born August 1955
Director
Appointed 21 Aug 2012
Resigned 30 Sept 2014

BANKS, Christopher John

Resigned
Copyhold, Partridge GreenRH13 8EF
Born March 1950
Director
Appointed N/A
Resigned 30 Dec 2002

BOERNER, Wilko Hermann

Resigned
Waldstrasse 14, HamburgD21465
Born October 1937
Director
Appointed 08 Jul 1997
Resigned 28 May 2001

BOULANGER, Francois

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1965
Director
Appointed 30 Sept 2014
Resigned 16 Jan 2023

BRENDISH, Clayton Mark

Resigned
Horseshoe House, AscotSL5 7SE
Born March 1947
Director
Appointed 01 Jun 2000
Resigned 17 May 2001

CRAWFORD, Alistair Stephen

Resigned
32 Wellington Square, LondonSW3 4NR
Born January 1953
Director
Appointed 16 Jul 2001
Resigned 07 May 2003

DIK, Wim, Professor

Resigned
Antwerpsebaan 10, 5268 Kb
Born January 1939
Director
Appointed 28 May 2001
Resigned 19 Feb 2003

FEILZER, Bernard Joseph Herman Saparoea

Resigned
Bodegraafsestraatweg 119, Gouda2805 GM
Born June 1949
Director
Appointed 01 Jul 1993
Resigned 12 May 1998

FLOYDD, William James Spencer

Resigned
Brook Drive, ReadingRG2 6UA
Born February 1969
Director
Appointed 07 Dec 2011
Resigned 31 Aug 2012

GORMAN, Douglas John

Resigned
Poortlaan 23, Gn Wassenaar
Born May 1936
Director
Appointed N/A
Resigned 11 Aug 1995

GREGORY, Timothy Walter

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1953
Director
Appointed 19 Sept 2012
Resigned 01 Oct 2016

GRIGGS, Gavin Peter

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1971
Director
Appointed 25 Sept 2010
Resigned 19 Sept 2012

GROOM, David Benjamin

Resigned
Greenside Cottage Swissland Hill, East GrinsteadRH19 2NH
Born April 1943
Director
Appointed N/A
Resigned 30 Jun 1992

KEATING, Seamus Declan

Resigned
Brook Drive, ReadingRG2 6UA
Born July 1963
Director
Appointed 26 Mar 2003
Resigned 07 Dec 2011

LANTERMANN, Bernd

Resigned
Birkenweg 14, Egling Deining
Born January 1945
Director
Appointed 01 Apr 2000
Resigned 25 Feb 2003

LOUDON, George Ernest

Resigned
11 Phillimore Place, LondonW8 7BU
Born November 1942
Director
Appointed 01 Apr 1998
Resigned 19 Feb 2003

LUCASSEN, Gerard Hans

Resigned
Diepen Daalsedrift 35FOREIGN
Born August 1947
Director
Appointed 01 Jul 1993
Resigned 31 Dec 1996

MACKAY, Thomas Owen

Resigned
Brook Drive, ReadingRG2 6UA
Born March 1975
Director
Appointed 13 Jul 2009
Resigned 25 Sept 2010

MATHER, John Douglas

Resigned
Round Hale Love Lane, Kings LangleyWD4 9HW
Born January 1936
Director
Appointed 01 Jul 1993
Resigned 12 May 1998

MCKENNA, James Anthony Patrick

Resigned
86 Monkton Farleigh, Bradford-On-AvonBA15 2QJ
Born March 1955
Director
Appointed 02 Dec 2003
Resigned 30 Sept 2008

MOHAMMED, Faris Mehdi Kadhim

Resigned
Fenchurch Street, LondonEC3M 3BY
Born February 1961
Director
Appointed 19 Sept 2012
Resigned 23 Oct 2020

ROBBIE, David Andrew

Resigned
4 St Johns House 30 Smith Square, LondonSW1P 3HF
Born June 1963
Director
Appointed 19 Jun 2000
Resigned 30 Dec 2002

RUSTING, Tom

Resigned
Nieuews Gravelandseweg 73, Netherlads
Born April 1944
Director
Appointed 01 Sept 1996
Resigned 27 Feb 2002

SCHAAP, Hugo

Resigned
Oranje Nassaulaan 12a, The Netherlands
Born June 1947
Director
Appointed 01 Apr 2000
Resigned 19 Feb 2003

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BY

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

331

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 February 2026
DS01DS01
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Resolution
9 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 January 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
27 August 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 August 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2013
AA01Change of Accounting Reference Date
Resolution
18 December 2012
RESOLUTIONSResolutions
Legacy
12 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2012
SH19Statement of Capital
Legacy
12 December 2012
CAP-SSCAP-SS
Resolution
12 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Miscellaneous
6 September 2012
MISCMISC
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
20 December 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Statement Of Companys Objects
7 October 2011
CC04CC04
Resolution
7 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Corporate Director Company With Change Date
9 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Legacy
30 September 2008
287Change of Registered Office
Resolution
12 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363aAnnual Return
Legacy
13 May 2004
353353
Legacy
7 May 2004
288cChange of Particulars
Auditors Resignation Company
3 February 2004
AUDAUD
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
155(6)b155(6)b
Legacy
14 April 2003
288aAppointment of Director or Secretary
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
28 February 2003
CERT10CERT10
Legacy
28 February 2003
5353
Re Registration Memorandum Articles
28 February 2003
MARMAR
Resolution
28 February 2003
RESOLUTIONSResolutions
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
88(3)88(3)
Legacy
5 February 2003
88(2)R88(2)R
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
30 December 2002
CERT15CERT15
Court Order
30 December 2002
OCOC
Memorandum Articles
16 December 2002
MEM/ARTSMEM/ARTS
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
5 July 2002
88(2)R88(2)R
Legacy
5 July 2002
88(2)R88(2)R
Legacy
5 July 2002
88(2)R88(2)R
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
88(3)88(3)
Legacy
14 June 2002
88(3)88(3)
Legacy
14 June 2002
88(3)88(3)
Legacy
14 June 2002
88(2)R88(2)R
Legacy
14 June 2002
88(3)88(3)
Legacy
14 June 2002
88(3)88(3)
Legacy
14 June 2002
88(3)88(3)
Legacy
14 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
7 June 2002
AAAnnual Accounts
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
288cChange of Particulars
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
88(2)R88(2)R
Legacy
7 January 2002
88(2)R88(2)R
Legacy
10 December 2001
88(2)R88(2)R
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
12 February 2001
88(2)R88(2)R
Legacy
12 February 2001
88(2)R88(2)R
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
88(2)R88(2)R
Legacy
11 July 2000
88(2)R88(2)R
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 2000
AAAnnual Accounts
Legacy
14 June 2000
122122
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
PROSPPROSP
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
88(2)R88(2)R
Auditors Resignation Company
15 July 1999
AUDAUD
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1999
AAAnnual Accounts
Legacy
12 April 1999
88(2)R88(2)R
Legacy
29 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 June 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
287Change of Registered Office
Legacy
8 June 1998
88(2)R88(2)R
Memorandum Articles
29 May 1998
MEM/ARTSMEM/ARTS
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
123Notice of Increase in Nominal Capital
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 February 1998
MEM/ARTSMEM/ARTS
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1997
AAAnnual Accounts
Legacy
25 January 1997
403aParticulars of Charge Subject to s859A
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
353353
Legacy
2 October 1996
88(2)R88(2)R
Legacy
6 September 1996
288288
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1996
AAAnnual Accounts
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
353353
Legacy
21 December 1995
88(2)R88(2)R
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Legacy
15 December 1995
123Notice of Increase in Nominal Capital
Legacy
7 December 1995
128(4)128(4)
Legacy
7 December 1995
128(3)128(3)
Legacy
28 November 1995
PROSPPROSP
Memorandum Articles
22 November 1995
MEM/ARTSMEM/ARTS
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
16 November 1995
CERT7CERT7
Legacy
16 November 1995
43(3)e43(3)e
Auditors Report
16 November 1995
AUDRAUDR
Accounts Balance Sheet
16 November 1995
BSBS
Auditors Statement
16 November 1995
AUDSAUDS
Re Registration Memorandum Articles
16 November 1995
MARMAR
Legacy
16 November 1995
43(3)43(3)
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Memorandum Articles
21 July 1995
MEM/ARTSMEM/ARTS
Resolution
21 July 1995
RESOLUTIONSResolutions
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
155(6)a155(6)a
Accounts With Accounts Type Full Group
15 June 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
6 October 1994
88(2)R88(2)R
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1994
AAAnnual Accounts
Legacy
18 July 1994
88(2)R88(2)R
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
23 May 1994
123Notice of Increase in Nominal Capital
Legacy
6 October 1993
287Change of Registered Office
Legacy
20 July 1993
88(2)R88(2)R
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
13 July 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
31 July 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
15 June 1992
MEM/ARTSMEM/ARTS
Resolution
15 June 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1992
288288
Memorandum Articles
5 September 1991
MEM/ARTSMEM/ARTS
Resolution
5 September 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
122122
Accounts With Accounts Type Full Group
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Resolution
24 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
17 March 1989
287Change of Registered Office
Legacy
13 September 1988
PUC 2PUC 2
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
2 February 1988
288288
Resolution
15 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Resolution
21 May 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Accounts With Made Up Date
13 July 1985
AAAnnual Accounts
Accounts With Made Up Date
3 July 1982
AAAnnual Accounts
Accounts With Made Up Date
7 November 1980
AAAnnual Accounts
Accounts With Made Up Date
23 November 1979
AAAnnual Accounts
Accounts With Made Up Date
22 November 1978
AAAnnual Accounts
Accounts With Made Up Date
8 December 1976
AAAnnual Accounts
Accounts With Made Up Date
28 March 1975
AAAnnual Accounts
Miscellaneous
24 April 1968
MISCMISC