Background WavePink WaveYellow Wave

VALTRIS SPECIALTY CHEMICALS LIMITED (00995767)

VALTRIS SPECIALTY CHEMICALS LIMITED (00995767) is an active UK company. incorporated on 1 December 1970. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). VALTRIS SPECIALTY CHEMICALS LIMITED has been registered for 55 years. Current directors include BENBOW, Ian, MACHADO, Jay, MCGAUGH, Michael Patrick and 1 others.

Company Number
00995767
Status
active
Type
ltd
Incorporated
1 December 1970
Age
55 years
Address
Lankro Way Lankro Way, Manchester, M30 0LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BENBOW, Ian, MACHADO, Jay, MCGAUGH, Michael Patrick, PARKER, Robert
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALTRIS SPECIALTY CHEMICALS LIMITED

VALTRIS SPECIALTY CHEMICALS LIMITED is an active company incorporated on 1 December 1970 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). VALTRIS SPECIALTY CHEMICALS LIMITED was registered 55 years ago.(SIC: 20590)

Status

active

Active since 55 years ago

Company No

00995767

LTD Company

Age

55 Years

Incorporated 1 December 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 4 October 2025 (5 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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

AKCROS CHEMICALS LIMITED
From: 30 October 1998To: 20 April 2016
PURE CHEMICALS LIMITED
From: 1 December 1970To: 30 October 1998
Contact
Address

Lankro Way Lankro Way Eccles Manchester, M30 0LX,

Previous Addresses

5 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP
From: 1 December 1970To: 20 April 2016
Timeline

58 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Nov 70
Director Left
Nov 09
Capital Update
Jun 10
Funding Round
Jul 10
Share Issue
Aug 10
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
May 20
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Left
Feb 23
Loan Secured
Jan 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
May 25
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
5
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENBOW, Ian

Active
Lankro Way, ManchesterM30 0LX
Born March 1982
Director
Appointed 01 Sept 2024

MACHADO, Jay

Active
Lankro Way, ManchesterM30 0LX
Born May 1973
Director
Appointed 24 Feb 2025

MCGAUGH, Michael Patrick

Active
Lankro Way, ManchesterM30 0LX
Born June 1973
Director
Appointed 05 Feb 2026

PARKER, Robert

Active
Lankro Way, ManchesterM30 0LX
Born February 1973
Director
Appointed 01 Sept 2024

CHARNOCK, Michael Robert

Resigned
Lankro Way, ManchesterM30 0LX
Secretary
Appointed 08 Apr 2008
Resigned 28 Apr 2017

CLARK, Michael Stanley

Resigned
PO BOX 20980, LondonW2 2ZB
Secretary
Appointed 09 Apr 1997
Resigned 01 Oct 2002

GARDINER, Louise Margaret

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Secretary
Appointed 01 Oct 2002
Resigned 15 Sept 2003

JONES, Colin Stuart Goodman

Resigned
36 Whinchat Grove, KidderminsterDY10 4TJ
Secretary
Appointed 04 Apr 2007
Resigned 08 Apr 2008

KNAPP, John Arthur

Resigned
111 Maydowns Road, WhitstableCT5 3LW
Secretary
Appointed N/A
Resigned 09 Apr 1997

O H SECRETARIAT LIMITED

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Corporate secretary
Appointed 15 Sept 2003
Resigned 04 Apr 2007

ANGUS, Paul Alan

Resigned
Lankro Way, ManchesterM30 0LX
Born April 1964
Director
Appointed 19 Apr 2016
Resigned 19 Sept 2022

CATCHPOLE, Richard

Resigned
Lankro Way, ManchesterM30 0LX
Born March 1966
Director
Appointed 04 Apr 2007
Resigned 24 Jul 2017

CHARNOCK, Michael Robert

Resigned
Lankro Way, ManchesterM30 0LX
Born June 1964
Director
Appointed 23 Aug 2007
Resigned 28 Apr 2017

CLARK, Michael Stanley

Resigned
PO BOX 20980, LondonW2 2ZB
Born May 1947
Director
Appointed N/A
Resigned 04 Apr 2007

CRYAN, John Francis

Resigned
Akcros Chemicals Limited, EcclesM30 0BH
Born July 1947
Director
Appointed 17 Dec 2004
Resigned 30 Jun 2005

ELMER, Jeffrey

Resigned
Lankro Way, ManchesterM30 0LX
Born July 1966
Director
Appointed 01 Aug 2022
Resigned 08 Feb 2023

ENGELEN, Thomas

Resigned
Lankro Way, ManchesterM30 0LX
Born April 1958
Director
Appointed 06 Mar 2009
Resigned 19 Apr 2016

GEHRLEIN, Andy

Resigned
Lankro Way, ManchesterM30 0LX
Born August 1970
Director
Appointed 01 May 2017
Resigned 08 May 2020

GULLEN, Matthew David

Resigned
Lankro Way, ManchesterM30 0LX
Born June 1976
Director
Appointed 19 Apr 2016
Resigned 06 Mar 2017

HUNT, Michael Ralph

Resigned
7 St Catherines Park, GuildfordGU1 3NF
Born January 1939
Director
Appointed N/A
Resigned 01 Apr 1999

JOHNSON, Brian William

Resigned
Lankro Way, ManchesterM30 0LX
Born July 1965
Director
Appointed 11 Jul 2017
Resigned 31 Oct 2024

KESHIAN, Matthew

Resigned
Lankro Way, ManchesterM30 0LX
Born July 1988
Director
Appointed 12 Dec 2017
Resigned 01 Aug 2022

LITWINOWICZ, Leszek Richard

Resigned
Lankro Way, ManchesterM30 0LX
Born May 1958
Director
Appointed 04 Apr 2007
Resigned 19 Apr 2016

MEDLEY, Simon David, Mr.

Resigned
Lankro Way, ManchesterM30 0LX
Born August 1966
Director
Appointed 19 Sept 2022
Resigned 05 Feb 2026

MIRANDA, James D.

Resigned
Lankro Way, ManchesterM30 0LX
Born October 1961
Director
Appointed 04 Jan 2024
Resigned 17 Feb 2025

MULHOLLAND, Eric Carl

Resigned
78 York Street, LondonW1H 1DP
Born March 1963
Director
Appointed 31 May 2001
Resigned 01 Oct 2002

PATEL, Keval

Resigned
Lankro Way, ManchesterM30 0LX
Born August 1979
Director
Appointed 19 Apr 2016
Resigned 01 Aug 2022

POTTER, Martin John

Resigned
Downers Grove, WilmslowSK9 2EB
Born March 1956
Director
Appointed 21 Dec 1998
Resigned 31 May 2001

SAVOY, Robert Venard

Resigned
Unit 1 Bentcliffe Way, ManchesterM30 0BH
Born October 1942
Director
Appointed 15 Sept 2003
Resigned 31 Dec 2004

SIMMONDS, Jeffrey Thompson

Resigned
1 Queens Road, Walton On ThamesKT12 5NL
Born September 1955
Director
Appointed 01 Oct 2002
Resigned 15 Sept 2003

THOMPSON SIMMONDS, Jeffrey

Resigned
650 Flintlock Road, Southport
Born September 1955
Director
Appointed 04 Apr 2007
Resigned 12 Nov 2009

VAN NIEROP, Kees, Dr

Resigned
Italianseweg 9, Dorworth6865 NB
Born June 1947
Director
Appointed 21 Dec 1998
Resigned 01 Oct 2002

WALLACE, Mathew

Resigned
Lankro Way, ManchesterM30 0LX
Born March 1986
Director
Appointed 28 Feb 2017
Resigned 12 Dec 2017

WALTON, Garry

Resigned
Lankro Way, ManchesterM30 0LX
Born March 1963
Director
Appointed 03 Oct 2017
Resigned 07 Oct 2024

WALTON, Garry

Resigned
Akcros Chemicals Limited, ManchesterM30 0BH
Born March 1963
Director
Appointed 30 Jun 2005
Resigned 04 Apr 2007

Persons with significant control

1

Lankro Way, ManchesterM30 0LX

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

250

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Resolution
17 June 2025
RESOLUTIONSResolutions
Resolution
17 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
12 June 2025
CC04CC04
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Capital Allotment Shares
30 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Change To A Person With Significant Control
20 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Resolution
20 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Legacy
19 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Legacy
19 April 2011
MG01MG01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Capital Alter Shares Redemption Statement Of Capital
5 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Resolution
28 July 2010
RESOLUTIONSResolutions
Legacy
25 June 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2010
SH19Statement of Capital
Legacy
25 June 2010
CAP-SSCAP-SS
Resolution
25 June 2010
RESOLUTIONSResolutions
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Legacy
8 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Group
29 March 2010
AAAnnual Accounts
Legacy
21 January 2010
MG01MG01
Legacy
22 December 2009
MG01MG01
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
353353
Legacy
22 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Miscellaneous
27 July 2007
MISCMISC
Auditors Resignation Company
27 July 2007
AUDAUD
Legacy
24 April 2007
155(6)a155(6)a
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
287Change of Registered Office
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Legacy
27 September 2005
363aAnnual Return
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
88(2)R88(2)R
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
13 April 2004
287Change of Registered Office
Legacy
5 November 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
15 October 2003
88(2)R88(2)R
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
88(2)R88(2)R
Legacy
19 November 2002
353353
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
363aAnnual Return
Legacy
23 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Auditors Resignation Company
30 May 2002
AUDAUD
Legacy
3 May 2002
169169
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
88(2)R88(2)R
Memorandum Articles
9 April 2002
MEM/ARTSMEM/ARTS
Legacy
9 April 2002
123Notice of Increase in Nominal Capital
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
363aAnnual Return
Legacy
30 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363aAnnual Return
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Legacy
29 September 1999
288cChange of Particulars
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
24 April 1997
287Change of Registered Office
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
287Change of Registered Office
Legacy
1 November 1993
363sAnnual Return (shuttle)
Resolution
9 June 1993
RESOLUTIONSResolutions
Resolution
9 June 1993
RESOLUTIONSResolutions
Resolution
9 June 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
7 June 1993
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
13 May 1991
288288
Accounts With Accounts Type Dormant
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
16 March 1990
288288
Accounts With Accounts Type Dormant
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Made Up Date
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
2 September 1987
363363
Accounts With Made Up Date
2 September 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Accounts With Made Up Date
24 May 1975
AAAnnual Accounts
Accounts With Made Up Date
28 December 1974
AAAnnual Accounts
Certificate Change Of Name Company
23 March 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 December 1970
MISCMISC
Incorporation Company
1 December 1970
NEWINCIncorporation