Background WavePink WaveYellow Wave

BRITISH AEROBATIC ASSOCIATION LIMITED (01168665)

BRITISH AEROBATIC ASSOCIATION LIMITED (01168665) is an active UK company. incorporated on 1 May 1974. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH AEROBATIC ASSOCIATION LIMITED has been registered for 51 years. Current directors include CASSELLS, Thomas William, GREEN, Stephen Robert, TODD, Steven David.

Company Number
01168665
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1974
Age
51 years
Address
Folliotts River Road, Maidenhead, SL6 0BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CASSELLS, Thomas William, GREEN, Stephen Robert, TODD, Steven David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AEROBATIC ASSOCIATION LIMITED

BRITISH AEROBATIC ASSOCIATION LIMITED is an active company incorporated on 1 May 1974 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH AEROBATIC ASSOCIATION LIMITED was registered 51 years ago.(SIC: 93199)

Status

active

Active since 51 years ago

Company No

01168665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 1 May 1974

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 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Folliotts River Road Taplow Maidenhead, SL6 0BG,

Previous Addresses

84 Green End Road Sawtry Huntingdon Cambridgeshire PE28 5UZ
From: 26 November 2012To: 22 November 2023
West London Aero Club White Waltham Airfield Maidenhead Berkshire SL6 3NJ
From: 1 May 1974To: 26 November 2012
Timeline

38 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SANDFORD, Martin Charles

Active
River Road, MaidenheadSL6 0BG
Secretary
Appointed 25 Feb 2020

CASSELLS, Thomas William

Active
Upper Dunsforth, YorkYO26 9RU
Born January 1955
Director
Appointed 16 Nov 2023

GREEN, Stephen Robert

Active
Portlock Road, MaidenheadSL6 6DZ
Born February 1965
Director
Appointed 16 Nov 2023

TODD, Steven David

Active
Fullers Road, DidcotOX11 9EL
Born September 1963
Director
Appointed 16 Nov 2023

BAKER, Charles Stephen

Resigned
Colden Common, WinchesterSO21 1TU
Secretary
Appointed 16 Jan 2010
Resigned 25 Feb 2020

CASSIDY, Alan Charles

Resigned
Tharn, MaidenheadSL6 8TF
Secretary
Appointed N/A
Resigned 29 Nov 1993

COWDEN, David Gaven

Resigned
Mayfield House, Chuck HatchTN7 4WW
Secretary
Appointed 13 Nov 2004
Resigned 16 Jan 2010

RILEY, Michael Angus

Resigned
71 Charlbury Road, OxfordOX2 6UX
Secretary
Appointed N/A
Resigned 30 Sept 1992

WAKEFIELD, Nicholas John

Resigned
Bannersfield, Tenbury WellsWR15 8LT
Secretary
Appointed 26 Jan 1992
Resigned 13 Nov 2004

WHITEHEAD, Adam John

Resigned
3 Marine Court, SouthseaPO4 9QU
Secretary
Appointed 26 Jun 1993
Resigned 22 Nov 1993

ATLEY, Philip Gerald

Resigned
12 Cardigan Place, KetteringNN16 0NA
Born May 1960
Director
Appointed 13 Jan 2007
Resigned 16 Jan 2010

BAKER, Charles Stephen

Resigned
Colden Common, WinchesterSO21 1TU
Born March 1951
Director
Appointed 16 Jan 2010
Resigned 28 Jan 2017

BLACK, James Mclement Kirkpatrick

Resigned
62 Ennerdale Road, RichmondTW9 2DL
Director
Appointed N/A
Resigned 30 Sept 1992

BOLDERSON, Philip

Resigned
Gracious Pond Farm, ChobhamGU24 8HL
Born March 1945
Director
Appointed N/A
Resigned 25 Mar 1993

BOLDERSON, Philip

Resigned
30 Alderton Road, CroydonCR0 6HG
Born April 1949
Director
Appointed N/A
Resigned 25 Mar 1993

BUCKENHAM, Jennifer Ann

Resigned
84 Green End Road, SawtryPE28 5UZ
Born May 1946
Director
Appointed 26 Jan 2008
Resigned 15 Oct 2023

BUCKENHAM, Nicholas Harold

Resigned
Green End Road, HuntingdonPE28 5UZ
Born August 1943
Director
Appointed 08 Feb 2020
Resigned 16 Nov 2023

BUCKENHAM, Nicholas Harold

Resigned
84 Green End Road, HuntingdonPE28 5UZ
Born August 1943
Director
Appointed N/A
Resigned 30 Jan 2016

CAIN, Christopher Stanley

Resigned
29 Towes Mount, NottinghamNG4 1DJ
Born April 1956
Director
Appointed 14 Jan 2006
Resigned 13 Jan 2007

CASSELLS, Thomas William

Resigned
Hill Top Farm House, YorkYO26 9RU
Born January 1955
Director
Appointed 18 Feb 1996
Resigned 22 Jan 2011

CASSIDY, Alan Charles

Resigned
Tharn, MaidenheadSL6 8TF
Born April 1949
Director
Appointed 26 Jan 1990
Resigned 09 Feb 2019

CHADWICK, John Andrew Hulme

Resigned
84 Cleveland Street, LondonW1
Director
Appointed N/A
Resigned 31 Dec 1979

COLLETT, Emily Victoria

Resigned
Sawtry, HuntingdonPE28 5UZ
Born August 1983
Director
Appointed 24 Jan 2015
Resigned 24 Aug 2019

CONRAN, Paul Robert James

Resigned
St Quentin House, LondonSW18 3SE
Born December 1951
Director
Appointed 22 Jan 2011
Resigned 08 Feb 2020

COWDEN, David Gaven

Resigned
Mayfield House, Chuck HatchTN7 4WW
Born November 1941
Director
Appointed 14 Jan 2006
Resigned 16 Jan 2010

CUNNINGHAM, Andrew John

Resigned
10 Westcoombe Avenue, LondonSW20 0RQ
Born May 1951
Director
Appointed 25 Jan 2003
Resigned 14 Jan 2006

DAVIS, Peter

Resigned
White Cottage, SapcoteLE9 4JF
Born March 1952
Director
Appointed 29 Nov 1993
Resigned 30 Jan 1999

DUNFORD, John

Resigned
36 Lawn Close, SloughSL3 9JZ
Born March 1939
Director
Appointed N/A
Resigned 25 Mar 1993

DUNFORD, John

Resigned
36 Lawn Close, SloughSL3 9JZ
Born March 1939
Director
Appointed N/A
Resigned 31 Dec 1978

ELLIS, Benjamin Charles

Resigned
19 Thistledene, Thames DittonKT7 0YH
Born June 1949
Director
Appointed 29 Jan 2000
Resigned 14 Jan 2006

FIRTH, John

Resigned
Royal Derbyshire Infirmary, Derby
Director
Appointed N/A
Resigned 08 Dec 1983

GALE SENIOR, Ian Martin

Resigned
31 Scott Road, ReigateRH2 7LB
Born November 1944
Director
Appointed N/A
Resigned 08 Nov 1984

GILBERT, John Edward

Resigned
19 Latham Avenue, CamberleyGU16 8PW
Director
Appointed 06 Mar 1994
Resigned 29 Jan 2000

GOODE, Richard Nicholas

Resigned
28 Bryanston Square, LondonW1H 7LS
Born March 1946
Director
Appointed N/A
Resigned 30 Sept 1992

GREEN, Stephen Robert

Resigned
61 Tennyson Street, LondonSW8 3SU
Born February 1965
Director
Appointed 08 Jan 2005
Resigned 11 Mar 2010
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Memorandum Articles
16 June 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Resolution
21 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Resolution
1 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288cChange of Particulars
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
29 May 2003
288cChange of Particulars
Legacy
28 May 2003
288cChange of Particulars
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Memorandum Articles
12 February 2002
MEM/ARTSMEM/ARTS
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
27 March 1997
225Change of Accounting Reference Date
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
4 May 1994
225(1)225(1)
Resolution
31 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
287Change of Registered Office
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
19 May 1993
287Change of Registered Office
Legacy
19 May 1993
225(1)225(1)
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
287Change of Registered Office
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Legacy
19 May 1993
363aAnnual Return
Restoration Order Of Court
13 May 1993
AC92AC92
Gazette Dissolved Compulsary
4 December 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87