Background WavePink WaveYellow Wave

UNOMEDICAL LIMITED (00976940)

UNOMEDICAL LIMITED (00976940) is an active UK company. incorporated on 13 April 1970. with registered office in Deeside. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). UNOMEDICAL LIMITED has been registered for 55 years. Current directors include HOWE, Stephen James, RYDER, Fiona Victoria, Mrs..

Company Number
00976940
Status
active
Type
ltd
Incorporated
13 April 1970
Age
55 years
Address
Gdc First Avenue, Deeside, CH5 2NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HOWE, Stephen James, RYDER, Fiona Victoria, Mrs.
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNOMEDICAL LIMITED

UNOMEDICAL LIMITED is an active company incorporated on 13 April 1970 with the registered office located in Deeside. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). UNOMEDICAL LIMITED was registered 55 years ago.(SIC: 46460)

Status

active

Active since 55 years ago

Company No

00976940

LTD Company

Age

55 Years

Incorporated 13 April 1970

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 18 August 2025 (7 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MAERSK MEDICAL LIMITED
From: 4 January 2000To: 9 May 2003
MAERSK MEDICAL DEVELOPMENTS LIMITED
From: 9 January 1996To: 4 January 2000
PHARMA-PLAST DEVELOPMENTS LIMITED
From: 12 October 1992To: 9 January 1996
STERISEAL BEAVER LIMITED
From: 19 October 1987To: 12 October 1992
N.1. MEDICAL LIMITED
From: 5 August 1982To: 19 October 1987
QUALITY SUTURES LIMITED
From: 13 April 1970To: 5 August 1982
Contact
Address

Gdc First Avenue Deeside Industrial Park Deeside, CH5 2NU,

Previous Addresses

7th Floor 20 Eastbourne Terrace London W2 6LG United Kingdom
From: 6 June 2024To: 12 June 2024
Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
From: 1 September 2011To: 6 June 2024
Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
From: 17 August 2011To: 1 September 2011
First Floor West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW
From: 13 April 1970To: 17 August 2011
Timeline

48 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Apr 70
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Oct 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Loan Secured
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Director Left
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 24
Director Joined
May 24
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLOVER, Lorraine

Active
First Avenue, DeesideCH5 2NU
Secretary
Appointed 09 Sept 2024

HOWE, Stephen James

Active
First Avenue, DeesideCH5 2NU
Born February 1974
Director
Appointed 09 May 2024

RYDER, Fiona Victoria, Mrs.

Active
First Avenue, DeesideCH5 2NU
Born January 1975
Director
Appointed 21 Mar 2022

ANDERSEN, Kim

Resigned
Kettebakken 10, Skodsborg
Secretary
Appointed 14 Apr 2000
Resigned 31 Jul 2000

BANERJEE, Kamalika Ria

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 07 May 2024
Resigned 09 Sept 2024

BATES, Clare Jane

Resigned
23 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 28 May 2019
Resigned 16 Apr 2021

JACKSON, Christopher Richard

Resigned
49 Mason Road, RedditchB97 5DT
Secretary
Appointed N/A
Resigned 14 Apr 2000

MARSDEN, Susan

Resigned
First Avenue, DeesideCH5 2NU
Secretary
Appointed 16 Apr 2021
Resigned 11 Nov 2022

MCCALLA, Grace

Resigned
First Avenue, DeesideCH5 2NU
Secretary
Appointed 28 Nov 2022
Resigned 07 May 2024

STAITE, Neil Anthony

Resigned
Oak Tree Cottage, MalvernWR13 6BT
Secretary
Appointed 31 Jul 2000
Resigned 28 Mar 2012

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 20 Aug 2018
Resigned 28 May 2019

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 28 Mar 2012
Resigned 20 Aug 2018

ANDERSEN, Kim

Resigned
Kettebakken 10, Skodsborg
Born April 1955
Director
Appointed 15 Sept 1992
Resigned 02 Sept 2008

BARRATT, Richard John

Resigned
First Avenue, DeesideCH5 2NU
Born October 1969
Director
Appointed 11 Sept 2013
Resigned 29 Sept 2017

BATES, Clare Jane

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1976
Director
Appointed 24 Sept 2018
Resigned 16 Apr 2021

BRANDT, Henrik

Resigned
Bukkeballevej 34, Rungsted Kyst
Born September 1955
Director
Appointed 07 Apr 2003
Resigned 02 Sept 2008

BROWN, Jason Conrad

Resigned
First Avenue, DeesideCH5 2NU
Born December 1979
Director
Appointed 26 Feb 2021
Resigned 30 Apr 2021

BUTLER-MASON, Robyn Victoria Alexandra

Resigned
First Avenue, DeesideCH5 2NU
Born August 1988
Director
Appointed 28 Mar 2022
Resigned 09 May 2024

CANNON, John

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born October 1962
Director
Appointed 29 May 2014
Resigned 23 Mar 2015

COTTRILL, Stephen Hedley

Resigned
First Avenue, DeesideCH5 2NU
Born May 1962
Director
Appointed 20 Jan 2010
Resigned 24 Sept 2018

CRAMER, Remy Rikardt

Resigned
Naerum Gadekaer 15, 2850 Naerum
Born February 1945
Director
Appointed N/A
Resigned 07 Apr 2003

EDWARDS, Christopher Brian

Resigned
Milton Road, IckenhamUB10 8PU
Born December 1965
Director
Appointed 02 Sept 2008
Resigned 30 Aug 2012

GEHRES, Frank

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born May 1970
Director
Appointed 13 Jan 2016
Resigned 29 Sept 2017

HAMEED-BURKE, Fathima Suzhanna

Resigned
First Avenue, DeesideCH5 2NU
Born May 1975
Director
Appointed 30 Apr 2021
Resigned 21 Mar 2022

HEGINBOTHAM, Robert

Resigned
First Avenue, DeesideCH5 2NU
Born April 1952
Director
Appointed 09 May 2011
Resigned 01 Sept 2015

JACKSON, Christopher Richard

Resigned
49 Mason Road, RedditchB97 5DT
Born May 1943
Director
Appointed 25 Nov 1999
Resigned 07 Feb 2000

JACOBS, Flemming Robert

Resigned
4 Clarendon Place, LondonW2 2NP
Born October 1943
Director
Appointed 25 Feb 1994
Resigned 02 Dec 1994

KERTON, James Edward Spencer

Resigned
23 Forbury Road, ReadingRG1 3JH
Born August 1980
Director
Appointed 29 Jun 2021
Resigned 14 Jan 2022

LEWIS, Sarah Jane

Resigned
First Avenue, DeesideCH5 2NU
Born October 1970
Director
Appointed 20 Jan 2010
Resigned 31 Jan 2019

LYDON, Michael James, Dr

Resigned
First Avenue, DeesideCH5 2NU
Born September 1955
Director
Appointed 09 May 2011
Resigned 19 Jul 2012

MANNING, Malcolm Stanley

Resigned
27 Stone Delf, SheffieldS10 3QX
Born June 1945
Director
Appointed N/A
Resigned 31 Mar 1999

MARSDEN, Susan

Resigned
23 Forbury Road, ReadingRG1 3JH
Born November 1959
Director
Appointed 16 Apr 2021
Resigned 28 Mar 2022

RICHARDSON, Alan Robert

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born April 1971
Director
Appointed 01 Sept 2015
Resigned 24 Sept 2018

SEDWELL, Christopher John

Resigned
First Avenue, DeesideCH5 2NU
Born June 1976
Director
Appointed 27 Sept 2017
Resigned 26 Feb 2021

SORENSEN, Henrik Sven

Resigned
88 Lea Green Lane, BirminghamB47 6HN
Born April 1956
Director
Appointed 26 Jan 2000
Resigned 31 Jul 2000

Persons with significant control

1

Deeside Industrial Park, FlintshireCH5 2NU

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

258

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
14 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 June 2020
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
23 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Accounts With Made Up Date
25 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Move Registers To Sail Company
29 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Legacy
14 October 2011
MG01MG01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
287Change of Registered Office
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
288cChange of Particulars
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
287Change of Registered Office
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 June 2002
AUDAUD
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
88(2)R88(2)R
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
123Notice of Increase in Nominal Capital
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Statement Of Affairs
19 April 2000
SASA
Legacy
19 April 2000
88(2)P88(2)P
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1999
288aAppointment of Director or Secretary
Resolution
10 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
28 June 1996
288288
Resolution
16 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
2 December 1994
88(2)R88(2)R
Legacy
28 November 1994
88(2)R88(2)R
Legacy
30 September 1994
88(2)R88(2)R
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
10 March 1994
88(2)R88(2)R
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
88(2)R88(2)R
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
88(2)R88(2)R
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
14 January 1993
MEM/ARTSMEM/ARTS
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
11 November 1992
288288
Certificate Change Of Name Company
9 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Dormant
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
26 October 1990
288288
Legacy
17 May 1990
288288
Legacy
29 March 1990
288288
Accounts With Accounts Type Dormant
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
10 August 1989
288288
Accounts With Made Up Date
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
27 March 1987
288288
Legacy
25 February 1987
363363
Legacy
10 January 1987
288288
Legacy
10 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
5 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 August 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1970
NEWINCIncorporation