Background WavePink WaveYellow Wave

PACE FUELCARE LIMITED (00995320)

PACE FUELCARE LIMITED (00995320) is an active UK company. incorporated on 25 November 1970. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PACE FUELCARE LIMITED has been registered for 55 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
00995320
Status
active
Type
ltd
Incorporated
25 November 1970
Age
55 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE FUELCARE LIMITED

PACE FUELCARE LIMITED is an active company incorporated on 25 November 1970 with the registered office located in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PACE FUELCARE LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00995320

LTD Company

Age

55 Years

Incorporated 25 November 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

KUWAIT FUELCARE LIMITED
From: 18 October 1995To: 27 September 2004
FENLAND FUELS LIMITED
From: 22 August 1986To: 18 October 1995
KENT PETROLEUM (CHARING) LIMITED
From: 25 November 1970To: 22 August 1986
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG
From: 11 October 2011To: 17 August 2022
Hanover House 18 the Avenue Egham Surrey TW20 9AB
From: 25 November 1970To: 11 October 2011
Timeline

29 key events • 1970 - 2023

Funding Officers Ownership
Company Founded
Nov 70
Director Joined
Sept 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
May 14
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROTHERTON, Eileen Frances

Active
Warrington Road, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Warrington Road, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

BIRD, Edwin Arthur

Resigned
Hulver, Bishops StortfordCM23 2JP
Secretary
Appointed 30 Sept 2004
Resigned 24 Oct 2007

COULES, Peter

Resigned
119 Cavendish Meads, AscotSL5 9TG
Secretary
Appointed 23 May 2006
Resigned 21 Nov 2006

HATHAWAY, David

Resigned
4 Grove Lane, EppingCM16 4LH
Secretary
Appointed 21 Nov 2006
Resigned 30 Sept 2011

KEATING, Roderick Charles

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Dec 2007
Resigned 30 Sept 2011

MACKIE, Ian Fraser

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MARTIN, Christopher Peter

Resigned
Anchors Rest The Straight Mile, ReadingRG10 0QN
Secretary
Appointed N/A
Resigned 14 Jul 1999

ROSS, Angus

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 30 Sept 2011
Resigned 30 Sept 2012

THOMSON, Agnes

Resigned
Nellore, EghamTW20 9TU
Secretary
Appointed 14 Jul 1999
Resigned 30 Sept 2004

BEHBEHANI, Ahmad Iesa

Resigned
18 Oakdene, AscotSL5 0BU
Born September 1955
Director
Appointed 29 Jun 1999
Resigned 30 Jun 2002

COLVIN-SMITH, Colvin Maciver Campbell

Resigned
22 Cyprus Avenue, LondonN3 1ST
Born January 1943
Director
Appointed N/A
Resigned 11 Oct 1995

COWIE, Simon Peter

Resigned
2 Beech Park, AmershamHP6 6PY
Born May 1948
Director
Appointed 02 Nov 1992
Resigned 07 Apr 1995

DRON, Stuart

Resigned
3 Newtonside, WindsorSL4 2RE
Born March 1948
Director
Appointed N/A
Resigned 30 Jun 2000

EXLEY, Robin James

Resigned
24 Station Road, SpaldingPE12 6QE
Born April 1959
Director
Appointed 01 Jul 2000
Resigned 30 Sept 2004

GILOTTI, Alessandro

Resigned
15 Serlby Court, LondonW14 8EF
Born March 1955
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2000

JENKINS, Owen

Resigned
1 Elmwood, MaidenheadSL6 8HX
Born December 1936
Director
Appointed 20 Jun 1996
Resigned 31 Dec 1997

KADAN, Yashvir Singh

Resigned
5 Leyborne Park, RichmondTW9 3HB
Born August 1943
Director
Appointed 01 Sept 1994
Resigned 22 Oct 1998

KENDRICK, Michael Paul Joseph

Resigned
37 Lammas Court, WindsorSL4 3ED
Born September 1961
Director
Appointed 07 Aug 1996
Resigned 31 Oct 1997

KITTO, John Wesley

Resigned
Charity Farm, NuneatonCV10 0QX
Born December 1949
Director
Appointed 01 Apr 1997
Resigned 21 May 2003

LYNN, John Charles

Resigned
4 Grove Lane, EppingCM16 4LH
Born November 1961
Director
Appointed 08 Sept 2010
Resigned 30 Sept 2011

MACKIE, Ian Fraser

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MURPHY, Conor Jospeh

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born July 1972
Director
Appointed 30 Sept 2011
Resigned 30 Sept 2017

MURPHY, Donal

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 30 Sept 2011
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Sept 2017

PEACOCK, Graham Frederick

Resigned
4 Grove Lane, EppingCM16 4LH
Born April 1950
Director
Appointed 30 Sept 2004
Resigned 30 Sept 2011

PEARS, Mark Andrew

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 30 Sept 2004
Resigned 24 Oct 2007

PESTRIDGE, Clive Kevin William

Resigned
43 Greenhayes Avenue, BansteadSM7 2JJ
Born May 1952
Director
Appointed 01 Jul 2000
Resigned 30 Sept 2004

QUINN, Peter

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born January 1966
Director
Appointed 30 Sept 2011
Resigned 30 May 2014

RUITINGA, Gerrit

Resigned
The Barn, Gerrards CrossSL9 7BL
Born October 1956
Director
Appointed 02 Sept 2002
Resigned 30 Sept 2004

SEALEY, Stuart

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born July 1960
Director
Appointed 30 Sept 2011
Resigned 30 Sept 2017

SHARPE, Steven

Resigned
Kenwood House, LondonNW3 7JL
Born May 1967
Director
Appointed 30 Sept 2004
Resigned 24 Oct 2007

SMITH, Graham

Resigned
Copsem House, BerkhamstedHP4 3LZ
Born March 1947
Director
Appointed 01 Sept 1994
Resigned 01 Apr 1997

STANLEY, Brian David

Resigned
Harlands, CoulsdonCR5 3QL
Born May 1943
Director
Appointed 01 Jul 2000
Resigned 02 Sept 2002

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

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

233

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Resolution
17 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Legacy
12 October 2011
MG02MG02
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Legacy
12 October 2011
MG02MG02
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
25 February 2009
287Change of Registered Office
Legacy
17 September 2008
288cChange of Particulars
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
8 October 2004
AUDAUD
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288cChange of Particulars
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288cChange of Particulars
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
28 June 1996
288288
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Certificate Change Of Name Company
17 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 December 1994
403aParticulars of Charge Subject to s859A
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
288288
Legacy
30 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
18 March 1992
363b363b
Auditors Resignation Company
16 March 1992
AUDAUD
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
17 October 1991
288288
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
12 November 1990
288288
Legacy
15 June 1990
288288
Accounts With Accounts Type Full Group
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
28 February 1990
288288
Legacy
13 November 1989
288288
Legacy
11 September 1989
288288
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
5 April 1989
287Change of Registered Office
Legacy
19 February 1989
288288
Legacy
16 August 1988
363363
Legacy
16 May 1988
288288
Legacy
29 February 1988
225(2)225(2)
Legacy
2 February 1988
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Legacy
27 April 1987
287Change of Registered Office
Legacy
25 April 1987
288288
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
18 September 1986
288288
Certificate Change Of Name Company
22 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1986
GAZ(U)GAZ(U)
Legacy
4 July 1986
363363
Accounts With Accounts Type Dormant
12 May 1986
AAAnnual Accounts
Incorporation Company
25 November 1970
NEWINCIncorporation