Background WavePink WaveYellow Wave

SOLVENTS INDUSTRY ASSOCIATION LIMITED (01117748)

SOLVENTS INDUSTRY ASSOCIATION LIMITED (01117748) is an active UK company. incorporated on 11 June 1973. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SOLVENTS INDUSTRY ASSOCIATION LIMITED has been registered for 52 years. Current directors include BENNETT, Emma Jane, COTTRELL, Mark Richard, EBANKS, Richard Lawrence and 9 others.

Company Number
01117748
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 1973
Age
52 years
Address
C/O Bright Partnership 26 Edward Court, Altrincham, WA14 5GL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BENNETT, Emma Jane, COTTRELL, Mark Richard, EBANKS, Richard Lawrence, ELLIS, Phillip Simon, FORD, Andrew Mark, JONES, David James, KEY, Nicholas John, MORGAN, Kevin, PHILLIPS, Natalie Mary, SCHILLEMANS, Robin Albert Gerard, SHONE, Karl, TUITE, John Andrew
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLVENTS INDUSTRY ASSOCIATION LIMITED

SOLVENTS INDUSTRY ASSOCIATION LIMITED is an active company incorporated on 11 June 1973 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SOLVENTS INDUSTRY ASSOCIATION LIMITED was registered 52 years ago.(SIC: 94110)

Status

active

Active since 52 years ago

Company No

01117748

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 11 June 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HYDROCARBON SOLVENTS ASSOCIATION LIMITED
From: 11 June 1973To: 17 October 1986
Contact
Address

C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham, WA14 5GL,

Previous Addresses

10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU
From: 8 July 2015To: 9 March 2023
C/O the Beck Mundon Partnership 68 Chapel Walk Riccall York North Yorkshire YO19 6NU
From: 7 October 2014To: 8 July 2015
Third Floor 24 Chiswell Street London EC1Y 4YX
From: 11 June 1973To: 7 October 2014
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ATKINSON, William

Active
26 Edward Court, AltrinchamWA14 5GL
Secretary
Appointed 07 Oct 2025

BENNETT, Emma Jane

Active
26 Edward Court, AltrinchamWA14 5GL
Born March 1979
Director
Appointed 01 Nov 2022

COTTRELL, Mark Richard

Active
26 Edward Court, AltrinchamWA14 5GL
Born May 1971
Director
Appointed 17 Oct 2019

EBANKS, Richard Lawrence

Active
26 Edward Court, AltrinchamWA14 5GL
Born October 1983
Director
Appointed 01 Nov 2022

ELLIS, Phillip Simon

Active
26 Edward Court, AltrinchamWA14 5GL
Born February 1974
Director
Appointed 15 Nov 2023

FORD, Andrew Mark

Active
26 Edward Court, AltrinchamWA14 5GL
Born January 1966
Director
Appointed 16 Oct 2013

JONES, David James

Active
26 Edward Court, AltrinchamWA14 5GL
Born January 1986
Director
Appointed 14 Oct 2025

KEY, Nicholas John

Active
26 Edward Court, AltrinchamWA14 5GL
Born July 1968
Director
Appointed 16 Oct 2013

MORGAN, Kevin

Active
26 Edward Court, AltrinchamWA14 5GL
Born September 1976
Director
Appointed 19 Jan 2016

PHILLIPS, Natalie Mary

Active
26 Edward Court, AltrinchamWA14 5GL
Born October 1989
Director
Appointed 15 Oct 2014

SCHILLEMANS, Robin Albert Gerard

Active
26 Edward Court, AltrinchamWA14 5GL
Born December 1974
Director
Appointed 17 Oct 2019

SHONE, Karl

Active
26 Edward Court, AltrinchamWA14 5GL
Born December 1972
Director
Appointed 15 Nov 2023

TUITE, John Andrew

Active
26 Edward Court, AltrinchamWA14 5GL
Born December 1971
Director
Appointed 17 Oct 2019

BADCOCK, Terence John

Resigned
19 Heathdene Road, LondonSW16 3NZ
Secretary
Appointed 01 Apr 2002
Resigned 19 Oct 2006

CHRISTODOULIDES, Lenin Basil

Resigned
Magnolia House, ColchesterCO7 7DR
Secretary
Appointed 16 Nov 1996
Resigned 01 Apr 2002

DAVIS, Peter James

Resigned
8 Saint Georges Avenue, DovercourtCO12 3RR
Secretary
Appointed 19 Oct 2006
Resigned 17 Oct 2013

FARMER, Thomas Henry, Dr

Resigned
57 Mymms Drive, HatfieldAL9 7AE
Secretary
Appointed N/A
Resigned 15 Nov 1996

NORMAN, Andrew John

Resigned
26 Edward Court, AltrinchamWA14 5GL
Secretary
Appointed 17 Oct 2013
Resigned 07 Oct 2025

APAMPA, Oluwagbemiga

Resigned
60 The Avenue, WatfordWD17 4NX
Born June 1963
Director
Appointed 20 Oct 2005
Resigned 09 Oct 2008

BALINT, Julie Samantha

Resigned
Cadland Road, Hardley, SouthamptonSO45 3NP
Born April 1966
Director
Appointed 18 Oct 2012
Resigned 10 Nov 2016

BANNINGTON, Steven Paul

Resigned
34 Sweet Mead, Saffron WaldenCB10 2EG
Born April 1954
Director
Appointed 14 Oct 1997
Resigned 18 Jun 2002

BATTY, John Anthony Stanhope

Resigned
Inglewood, CobhamKT11 1EW
Born February 1954
Director
Appointed 19 Oct 1999
Resigned 17 Oct 2001

BERNSTONE, Keith David

Resigned
10 Mowbray Drive, DarlingtonDL2 2EZ
Born March 1956
Director
Appointed 14 Oct 1997
Resigned 18 Oct 2000

BOWERS, Stephen Edwin

Resigned
Yankari Hazel Road, AldershotGU12 6HP
Born February 1957
Director
Appointed 14 Oct 1997
Resigned 19 Oct 1999

BRUNT, Mark Adrian

Resigned
26 Edward Court, AltrinchamWA14 5GL
Born January 1959
Director
Appointed 14 Oct 2010
Resigned 15 Nov 2023

BRUNT, Mark Adrian

Resigned
35 Engadine Street, LondonSW18 5BJ
Born January 1959
Director
Appointed 17 Oct 2002
Resigned 14 Oct 2004

CHRISTODOULIDES, Lenin Basil

Resigned
Magnolia House, ColchesterCO7 7DR
Born October 1936
Director
Appointed 18 Oct 1994
Resigned 22 Oct 1996

COLLIS, Roger Alan

Resigned
Johns Close, WaltonS42 7HH
Born January 1958
Director
Appointed 10 Dec 2020
Resigned 01 Nov 2022

COLLIS, Roger Alan

Resigned
34 St Johns Close, ChesterfieldS42 7HH
Born January 1958
Director
Appointed 14 Oct 2004
Resigned 19 Jan 2016

DAVISON, Phillip

Resigned
Sunnyside 52 George Street, CottinghamHU16 5QP
Born January 1952
Director
Appointed 17 Oct 1995
Resigned 17 Oct 2001

DE LA LANDE DE CALAN, Bruno

Resigned
22 The Deerings, HarpendenAL5 2PE
Born December 1944
Director
Appointed 22 Oct 1996
Resigned 19 Oct 1999

DUNCAN, Eric James

Resigned
8 Woodland Close, HorshamRH13 6AN
Born March 1953
Director
Appointed N/A
Resigned 14 Jun 1994

FLETCHER, Kenneth William

Resigned
10 Bradbury Drive, ChesterfieldS42 6SL
Born April 1940
Director
Appointed N/A
Resigned 10 Sept 1996

FLETT, Magnus Martin

Resigned
52 Finsbury Park Road, LondonN4 2JX
Born March 1939
Director
Appointed N/A
Resigned 05 Aug 1994

GOULD, Keith Anthony

Resigned
132 Copthorne Road, FelbridgeRH19 2PD
Born April 1945
Director
Appointed 18 Oct 2000
Resigned 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

266

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