Background WavePink WaveYellow Wave

MOOREPAY GROUP LIMITED (01072009)

MOOREPAY GROUP LIMITED (01072009) is an active UK company. incorporated on 14 September 1972. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOOREPAY GROUP LIMITED has been registered for 53 years. Current directors include PETTER, John Richard Martin, TROY, Joseph James.

Company Number
01072009
Status
active
Type
ltd
Incorporated
14 September 1972
Age
53 years
Address
740 Waterside Drive Aztec West, Bristol, BS32 4UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETTER, John Richard Martin, TROY, Joseph James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOREPAY GROUP LIMITED

MOOREPAY GROUP LIMITED is an active company incorporated on 14 September 1972 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOOREPAY GROUP LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01072009

LTD Company

Age

53 Years

Incorporated 14 September 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MOORE COMPUTING SERVICES LIMITED
From: 30 September 1987To: 13 July 1994
ASSOCIATED COMPUTER AND FINANCIAL SERVICES LIMITED
From: 27 June 1983To: 30 September 1987
ASSOCIATED COMPUTER BUREAUX LIMITED
From: 14 September 1972To: 27 June 1983
Contact
Address

740 Waterside Drive Aztec West Almondsbury Bristol, BS32 4UF,

Previous Addresses

Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 9 May 2014To: 14 January 2021
Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
From: 14 September 1972To: 9 May 2014
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 15
Director Left
Apr 15
Loan Cleared
Apr 16
Loan Secured
Jun 16
Capital Update
Dec 16
Funding Round
Jan 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

FOX, Chris

Active
Aztec West, BristolBS32 4UF
Secretary
Appointed 16 Aug 2021

PETTER, John Richard Martin

Active
Aztec West, BristolBS32 4UF
Born May 1970
Director
Appointed 18 Jul 2018

TROY, Joseph James

Active
Aztec West, BristolBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

BENNETT, Malcolm Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 01 May 2016
Resigned 01 Feb 2018

COPESTICK, Helen

Resigned
Aztec West, BristolBS32 4UF
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

FARRIMOND, Nicholas Brian

Resigned
51 The Avenue, WatfordWD17 4NU
Secretary
Appointed 23 Jan 2004
Resigned 17 Nov 2004

FISHER, Anthony Philip

Resigned
Amathus, SurbitonKT5 9LN
Secretary
Appointed N/A
Resigned 21 Mar 2000

LEPPARD, Elizabeth

Resigned
4th Floor Lowry Mill, SwintonM27 6DB
Secretary
Appointed 01 Feb 2018
Resigned 19 Apr 2021

MEADES, Derek Leslie

Resigned
Alfriston House, AscotSL5 7LY
Secretary
Appointed 28 Feb 2002
Resigned 23 Jan 2004

NUNN, Carol Jayne

Resigned
Boundary Way, Hemel HempsteadHP2 7HU
Secretary
Appointed 17 Nov 2004
Resigned 03 Apr 2006

RICHARDSON, John David

Resigned
High Street, SloughSL1 7JD
Secretary
Appointed 03 Apr 2006
Resigned 09 Sept 2013

SCHENCK, Daniel William

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 09 Sept 2013
Resigned 01 May 2016

SCORE, Timothy

Resigned
Chestnut Farmhouse, Monks RisboroughHP27 0JT
Secretary
Appointed 21 Mar 2000
Resigned 28 Feb 2002

AL-SALEH, Adel Bedry

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born September 1963
Director
Appointed 22 Dec 2011
Resigned 19 Dec 2017

ANDERSON, Ronald Hamilton Sharp

Resigned
Place Farm House, StockbridgeSO20 8EW
Born May 1924
Director
Appointed N/A
Resigned 21 Mar 2000

DENLEY, Gareth Phillip

Resigned
31 Ashley Road, Walton On ThamesKT12 1JB
Born January 1955
Director
Appointed 21 Mar 2000
Resigned 23 Jan 2004

GREAVES, Andrew David

Resigned
Wood End Cottage Wood Lane, HedgerleySL2 3YY
Born October 1954
Director
Appointed 28 Feb 2003
Resigned 23 Jan 2004

HEARLEY, Timothy Michael

Resigned
Rush Leys 4 Birds Hill Rise, LeatherheadKT22 0SW
Born March 1942
Director
Appointed 01 Jan 1992
Resigned 21 Mar 2000

KINCH, Alan Royston

Resigned
Aztec West, BristolBS32 4UF
Born September 1978
Director
Appointed 29 Jun 2019
Resigned 01 Dec 2025

LAKING, David Albert

Resigned
33 Station Road, PeterboroughPE8 6QB
Born November 1941
Director
Appointed 21 Mar 2000
Resigned 30 Jun 2000

LATTIMER, Alan

Resigned
15 Hanger Way, PetersfieldGU31 4QE
Born June 1961
Director
Appointed 23 Jul 2003
Resigned 15 Oct 2004

LEGDON, Jonathan

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1970
Director
Appointed 19 Dec 2017
Resigned 09 Jul 2018

MEADES, Derek Leslie

Resigned
Alfriston House, AscotSL5 7LY
Born January 1953
Director
Appointed 28 Feb 2002
Resigned 23 Jan 2004

MONSHAW, Andrew Phillip

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1962
Director
Appointed 31 Oct 2017
Resigned 01 Feb 2018

MOORE, Ian Oscar Whittingham

Resigned
Parsonage House, BrookGU8 5PT
Born March 1935
Director
Appointed N/A
Resigned 21 Mar 2000

NICOL, Alexander James Wilson

Resigned
Silverbeck Jumps Road, FarnhamGU10 2HL
Born February 1933
Director
Appointed N/A
Resigned 21 Mar 2000

PRESLAND, Peter Eric

Resigned
Rats Castle, Biddenden AshfordTN27 8DY
Born April 1950
Director
Appointed 21 Mar 2000
Resigned 17 Aug 2001

ROSS, Stuart

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1956
Director
Appointed 01 Apr 2015
Resigned 01 Feb 2018

SCORE, Timothy

Resigned
Chestnut Farmhouse, Monks RisboroughHP27 0JT
Born September 1960
Director
Appointed 21 Mar 2000
Resigned 28 Feb 2002

STIER, John Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1966
Director
Appointed 23 Jan 2004
Resigned 20 Apr 2015

STONE, Christopher Michael Renwick

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born December 1962
Director
Appointed 23 Jan 2004
Resigned 22 Dec 2011

WAIN, Nicholas Paul

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born August 1972
Director
Appointed 19 Dec 2017
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Aztec West, BristolBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2018
Peoplebuilding Estate, Maylands Avenue, Hemel HempsteadHP2 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

257

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Legacy
16 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2016
SH19Statement of Capital
Legacy
16 December 2016
CAP-SSCAP-SS
Resolution
16 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
155(6)a155(6)a
Legacy
6 May 2008
155(6)b155(6)b
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288cChange of Particulars
Legacy
31 October 2006
288cChange of Particulars
Legacy
5 September 2006
287Change of Registered Office
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
363aAnnual Return
Legacy
15 July 2005
190190
Legacy
15 July 2005
353353
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
8 December 2004
288cChange of Particulars
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288cChange of Particulars
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
16 February 2004
155(6)b155(6)b
Legacy
16 February 2004
155(6)b155(6)b
Legacy
16 February 2004
155(6)a155(6)a
Legacy
16 February 2004
155(6)a155(6)a
Legacy
16 February 2004
155(6)a155(6)a
Legacy
16 February 2004
155(6)b155(6)b
Legacy
16 February 2004
155(6)a155(6)a
Legacy
16 February 2004
155(6)b155(6)b
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Legacy
18 October 2001
353353
Legacy
18 October 2001
190190
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Legacy
6 April 2001
287Change of Registered Office
Legacy
29 December 2000
287Change of Registered Office
Legacy
15 November 2000
363aAnnual Return
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
2 November 2000
155(6)b155(6)b
Legacy
2 November 2000
155(6)b155(6)b
Legacy
2 November 2000
155(6)b155(6)b
Legacy
2 November 2000
155(6)a155(6)a
Legacy
2 November 2000
155(6)b155(6)b
Legacy
2 November 2000
155(6)b155(6)b
Legacy
2 November 2000
155(6)b155(6)b
Legacy
2 November 2000
155(6)a155(6)a
Legacy
2 November 2000
155(6)a155(6)a
Legacy
19 October 2000
190190
Legacy
19 October 2000
353353
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Auditors Resignation Company
9 August 2000
AUDAUD
Legacy
19 July 2000
288bResignation of Director or Secretary
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
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
23 March 2000
CERT10CERT10
Re Registration Memorandum Articles
23 March 2000
MARMAR
Legacy
23 March 2000
5353
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
22 October 1999
363sAnnual Return (shuttle)
Resolution
1 July 1999
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 May 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
88(2)R88(2)R
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 April 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Statement Of Affairs
11 September 1997
SASA
Legacy
11 September 1997
88(2)P88(2)P
Accounts With Accounts Type Full Group
25 June 1997
AAAnnual Accounts
Legacy
8 June 1997
88(2)R88(2)R
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Legacy
4 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
13 July 1994
CERT7CERT7
Auditors Report
13 July 1994
AUDRAUDR
Auditors Statement
13 July 1994
AUDSAUDS
Accounts Balance Sheet
13 July 1994
BSBS
Legacy
13 July 1994
43(3)e43(3)e
Legacy
13 July 1994
43(3)43(3)
Re Registration Memorandum Articles
13 July 1994
MARMAR
Resolution
13 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
1 December 1992
287Change of Registered Office
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
26 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
26 September 1990
363363
Legacy
25 July 1990
288288
Accounts With Accounts Type Full Group
20 June 1990
AAAnnual Accounts
Legacy
4 January 1990
288288
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
8 October 1987
288288
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 1987
RESOLUTIONSResolutions
Legacy
5 March 1987
122122
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
288288
Legacy
17 July 1986
287Change of Registered Office
Miscellaneous
14 September 1972
MISCMISC