Background WavePink WaveYellow Wave

COPPICE ALUPACK LIMITED (01075225)

COPPICE ALUPACK LIMITED (01075225) is an active UK company. incorporated on 5 October 1972. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (17290) and 1 other business activities. COPPICE ALUPACK LIMITED has been registered for 53 years. Current directors include ELSTON, Leon, NIXON, Derek Rhys, SHATHER, Mark Iestyn.

Company Number
01075225
Status
active
Type
ltd
Incorporated
5 October 1972
Age
53 years
Address
Coppice Alupack Isfryn Industrial Estate, Bridgend, CF35 6EQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
ELSTON, Leon, NIXON, Derek Rhys, SHATHER, Mark Iestyn
SIC Codes
17290, 25920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPICE ALUPACK LIMITED

COPPICE ALUPACK LIMITED is an active company incorporated on 5 October 1972 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290) and 1 other business activity. COPPICE ALUPACK LIMITED was registered 53 years ago.(SIC: 17290, 25920)

Status

active

Active since 53 years ago

Company No

01075225

LTD Company

Age

53 Years

Incorporated 5 October 1972

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 29 September 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

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

COPPICE ALUPACK FOIL CONTAINERS LIMITED
From: 9 January 1990To: 21 November 1991
ALUPACK FOIL CONTAINERS LIMITED
From: 26 November 1985To: 9 January 1990
ALUPACK LIMITED
From: 5 October 1972To: 26 November 1985
Contact
Address

Coppice Alupack Isfryn Industrial Estate Blackmill Bridgend, CF35 6EQ,

Previous Addresses

20 Brickfield Road Birmingham B25 8HE
From: 23 March 2015To: 11 November 2025
Isfryn Industrial Estate Blackmill Bridgend Mid Glamorgan CF35 6EQ
From: 5 October 1972To: 23 March 2015
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jul 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Dec 20
Director Left
May 21
Director Joined
Sept 21
Owner Exit
Nov 21
Director Left
Jun 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Oct 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ELSTON, Leon

Active
Isfryn Industrial Estate, BridgendCF35 6EQ
Born March 1980
Director
Appointed 06 Nov 2015

NIXON, Derek Rhys

Active
Isfryn Industrial Estate, BridgendCF35 6EQ
Born July 1982
Director
Appointed 26 Jul 2024

SHATHER, Mark Iestyn

Active
Isfryn Industrial Estate, BridgendCF35 6EQ
Born March 1969
Director
Appointed 26 Jul 2024

AKBAR, Shokat Ali

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 18 Mar 2015
Resigned 23 Sept 2015

BLAKEN, Stephen Graham

Resigned
Glyn Terrace, TonypandyCF40 2EG
Secretary
Appointed 02 Aug 2004
Resigned 30 Aug 2013

BRYANT, Laurence Steven

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 30 Jun 2023
Resigned 14 Aug 2023

CANN, Andrew John

Resigned
Grange House, CirencesterGL7 6EW
Secretary
Appointed N/A
Resigned 30 Sept 1994

GENTRY, Kenneth Victor

Resigned
1 The Burrows, PorthcawlCF36 5AJ
Secretary
Appointed 26 Jun 2003
Resigned 02 Aug 2004

HARRIS, Michael James Robert

Resigned
13 Culmstock Road, LondonSW11 6LZ
Secretary
Appointed 17 May 1999
Resigned 06 Sept 2000

LOO, Helen Sork Ching

Resigned
4 Hollyhock Drive, BridgendCF31 2NS
Secretary
Appointed 17 Jan 2001
Resigned 11 Jun 2002

MOSS, Nigel Adam

Resigned
29 Ossulton Way, LondonN2 0DT
Secretary
Appointed 06 Sept 2000
Resigned 17 Jan 2001

MURPHY, Michael Joseph

Resigned
The Gables Chargrove Lane, CheltenhamGL51 5XB
Secretary
Appointed 30 Sept 1994
Resigned 17 May 1999

O'CONNOR, Julia

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 17 Oct 2016
Resigned 30 Jan 2020

O'CONNOR, Julia Helen

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 02 Sept 2013
Resigned 18 Mar 2015

SHAIKH, Marghub Ahmed

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 23 Sept 2015
Resigned 17 Oct 2016

SHATHER, Mark Iestyn

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 30 Jan 2020
Resigned 30 Jun 2023

WILLIAMS, David Brian

Resigned
48 Victoria Road, PenarthCF64 3HY
Secretary
Appointed 11 Jun 2002
Resigned 26 Jun 2003

AHMED, Qadir

Resigned
Brickfield Road, BirminghamB25 8HE
Born April 1957
Director
Appointed 30 Jan 2020
Resigned 26 Jul 2024

BLAKEN, Stephen Graham

Resigned
Glyn Terrace, TonypandyCF40 2EG
Born June 1972
Director
Appointed 05 Jan 2009
Resigned 30 Aug 2013

BOYD, Stephen David

Resigned
30 Dartmoor Drive, HuntingdonPE18 8XT
Born December 1949
Director
Appointed 10 Jul 1998
Resigned 17 May 1999

CAPLIN, Anthony Lindsay

Resigned
Elm Lodge, LondonSW6 6NZ
Born April 1951
Director
Appointed 02 Aug 2004
Resigned 12 May 2006

CROSBY, Denis Gerald

Resigned
23 The Little Boltons, LondonSW10 9LJ
Born December 1934
Director
Appointed 20 Oct 1993
Resigned 31 May 1995

DOWLING, Christopher Bruce

Resigned
110 Home Park Road, LondonSW19 7HU
Born May 1953
Director
Appointed 17 May 1999
Resigned 07 Mar 2002

ELSTON, Leon

Resigned
Church Road, CardiffCF15 9QF
Born March 1980
Director
Appointed 01 Jun 2013
Resigned 18 Mar 2014

FAZAL, Abdul Kadir

Resigned
Brickfield Road, BirminghamB25 8HE
Born December 1985
Director
Appointed 28 Aug 2019
Resigned 30 Jan 2020

FRANKLIN, Grant Roger

Resigned
Perton Court Farm Cottage, WolverhamptonWV6 7HD
Born September 1934
Director
Appointed N/A
Resigned 28 Mar 2000

GENTRY, Kenneth Victor

Resigned
1 The Burrows, PorthcawlCF36 5AJ
Born July 1939
Director
Appointed N/A
Resigned 02 Aug 2004

GRIFFITHS, Emrys John

Resigned
Brickfield Road, BirminghamB25 8HE
Born October 1955
Director
Appointed 29 Sept 2021
Resigned 31 May 2022

HARRIS, Michael James Robert

Resigned
13 Culmstock Road, LondonSW11 6LZ
Born May 1964
Director
Appointed 17 May 1999
Resigned 07 Mar 2002

HELME, Ian

Resigned
Brickfield Road, BirminghamB25 8HE
Born November 1977
Director
Appointed 06 Nov 2015
Resigned 02 Jul 2019

HELME, Ian

Resigned
Vale Reach, BridgendCF35 6LG
Born November 1977
Director
Appointed 05 Jan 2009
Resigned 18 Mar 2015

HIND, John Douglas

Resigned
32 Priory Gardens, StamfordPE9 2EG
Born March 1954
Director
Appointed 28 Mar 2000
Resigned 15 Jun 2004

LENNOCK, Mark William

Resigned
92 Beesmoor Road, BristolBS17 2JP
Born April 1955
Director
Appointed 18 May 1993
Resigned 06 Sept 1994

MAJID, Ibrahim

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1995
Director
Appointed 28 Aug 2019
Resigned 30 Jan 2020

MALTHOUSE, James Leonard

Resigned
46 Bowerdean Street, LondonSW6 3TW
Born July 1947
Director
Appointed N/A
Resigned 28 Feb 1992

Persons with significant control

3

1 Active
2 Ceased
Gaspe House, JerseyJE1 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Nov 2021
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Dec 2020
Ceased 20 Nov 2021

Mr Shabir Majid Alimahomed

Ceased
Brickfield Road, BirminghamB25 8HE
Born July 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

219

Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Auditors Resignation Company
25 November 2015
AUDAUD
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
403aParticulars of Charge Subject to s859A
Legacy
27 May 2002
403aParticulars of Charge Subject to s859A
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
155(6)a155(6)a
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
403aParticulars of Charge Subject to s859A
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
15 January 1997
287Change of Registered Office
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
27 September 1994
288288
Legacy
16 May 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
13 January 1992
363b363b
Legacy
4 December 1991
287Change of Registered Office
Legacy
4 December 1991
288288
Legacy
4 December 1991
225(1)225(1)
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
13 February 1991
288288
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
21 November 1990
288288
Legacy
1 October 1990
288288
Memorandum Articles
10 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
26 September 1989
287Change of Registered Office
Legacy
16 May 1989
288288
Legacy
27 January 1989
225(2)225(2)
Legacy
4 January 1989
288288
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Certificate Change Of Name Company
26 November 1985
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 1972
RESOLUTIONSResolutions
Miscellaneous
5 October 1972
MISCMISC