Background WavePink WaveYellow Wave

SL (NO.1) LIMITED (01179800)

SL (NO.1) LIMITED (01179800) is an active UK company. incorporated on 6 August 1974. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SL (NO.1) LIMITED has been registered for 51 years. Current directors include BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne.

Company Number
01179800
Status
active
Type
ltd
Incorporated
6 August 1974
Age
51 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SL (NO.1) LIMITED

SL (NO.1) LIMITED is an active company incorporated on 6 August 1974 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SL (NO.1) LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01179800

LTD Company

Age

51 Years

Incorporated 6 August 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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

STANDARD LIFE LIMITED
From: 27 August 2024To: 24 February 2026
LONDON LIFE LIMITED
From: 23 December 1997To: 27 August 2024
LONDON LIFE MANAGED FUNDS LIMITED
From: 6 August 1974To: 23 December 1997
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG
From: 30 June 2010To: 10 November 2025
, the Pearl Centre Lynch Wood, Peterborough, PE2 6FY
From: 6 August 1974To: 30 June 2010
Timeline

37 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Aug 74
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 11
Funding Round
Jul 11
Director Left
Dec 11
Director Joined
May 12
Director Left
Feb 13
Director Left
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 26
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 15 Aug 2011

BUFFHAM, James Bryan

Active
Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 01 Jun 2021

DOSANJH, Kulbinder Kaur

Active
Brindleyplace, BirminghamB1 2JB
Born November 1972
Director
Appointed 23 Aug 2024

REUBEN, Victoria Anne

Active
Brindleyplace, BirminghamB1 2JB
Born October 1978
Director
Appointed 19 Jan 2026

KITSON, Stephen Paul Alexander

Resigned
47 Howard Road, BristolBS6 7US
Secretary
Appointed 11 Aug 1995
Resigned 19 Feb 2001

MEADE-KING, Charles Oliver Beauchamp

Resigned
Garden Cottage, ShalfordGU4 8JE
Secretary
Appointed N/A
Resigned 11 Aug 1995

WATSON, Gerald Alistair

Resigned
43 Abbotts Grove, PeterboroughPE4 5BP
Secretary
Appointed 19 Feb 2001
Resigned 15 Aug 2011

ACKERLEY, Ian

Resigned
Grants, OxtedRH8 0RQ
Born April 1963
Director
Appointed 18 Jul 2002
Resigned 24 Jan 2003

BROTHERS, Stuart Reginald

Resigned
2 Badgers Dene, ChepstowNP16 5FB
Born September 1961
Director
Appointed 24 Jun 1998
Resigned 22 Sept 1999

CARR, Peter Stafford

Resigned
Welland House, StamfordPE9 3QL
Born January 1947
Director
Appointed 20 Sept 1999
Resigned 04 Apr 2001

COOK, Rodney Malcolm

Resigned
Apartment P 66 Saint John Street, LondonEC1M 4DT
Born March 1957
Director
Appointed 13 Nov 2000
Resigned 02 Jul 2001

CORMACK, Ian Donald

Resigned
24 Kensington Court Gardens, LondonW8 5QF
Born November 1947
Director
Appointed 28 Apr 2005
Resigned 10 Sept 2009

CROSS BROWN, Tom

Resigned
Shipton Old Farm, WinslowMK18 3JL
Born December 1947
Director
Appointed 28 Apr 2005
Resigned 10 Sept 2009

CUSINS, John Robert

Resigned
High Gables, HarpendenAL5 5DY
Born January 1972
Director
Appointed 06 Sept 2005
Resigned 06 May 2008

DALE, Manjit

Resigned
84 Highgate, LondonN6 6LU
Born June 1965
Director
Appointed 13 Apr 2005
Resigned 12 May 2008

DAVIDSON, Anthony Beverley

Resigned
Wythall Green Way, BirminghamB47 6WG
Born December 1947
Director
Appointed 25 Nov 2009
Resigned 07 Aug 2013

DAVIES, David Wyndham

Resigned
Downs Road, EpsomKT18 5JD
Born September 1947
Director
Appointed 24 Aug 1995
Resigned 30 Jan 1998

DAVIES, David Wyndham

Resigned
Downs Road, EpsomKT18 5JD
Born September 1947
Director
Appointed N/A
Resigned 01 Aug 1994

DIVERS, James

Resigned
Burnt Ash House, MinchinhamptonGL6 8PE
Born April 1949
Director
Appointed 20 Aug 1998
Resigned 26 Feb 1999

DIVERS, James

Resigned
Spring Acre Lower Washwell Lane, StroudGL6 6XW
Born April 1949
Director
Appointed N/A
Resigned 31 Aug 1995

ESSEX, Christopher Roland

Resigned
3 Kingston Avenue, SaltfordBS31 3LF
Born August 1956
Director
Appointed 01 Sept 2004
Resigned 02 Sept 2009

EVANS, Jonathan Peter

Resigned
Wythall Green Way, BirminghamB47 6WG
Born June 1950
Director
Appointed 02 Nov 2009
Resigned 07 Aug 2013

EVANS, Jonathan Peter

Resigned
The Red House 122 Heol Isaf, CardiffCF15 8EA
Born June 1950
Director
Appointed 28 Apr 2005
Resigned 10 Sept 2009

FERGUSON, Duncan George Robin

Resigned
Clive Wood Farm, ShrewsburySY4 5PR
Born May 1942
Director
Appointed 10 Sept 2004
Resigned 13 Apr 2005

FRASER, Thomas Aird

Resigned
40 Elmbourne Road, LondonSW17 8JR
Born November 1959
Director
Appointed 15 Jan 2001
Resigned 02 Nov 2002

GUPTA, Ashok Kumar

Resigned
26 Parsons Green, LondonSW6 4UH
Born August 1954
Director
Appointed 13 Apr 2005
Resigned 06 May 2008

HAWKES, Edward Jonathan Cameron

Resigned
10 Hillgate Street, LondonW8 7SR
Born January 1977
Director
Appointed 19 Jun 2008
Resigned 02 Sept 2009

HORROCKS, Graham Stewart

Resigned
96 Hillside Road, BristolBS20 8LJ
Born June 1951
Director
Appointed 09 Aug 1994
Resigned 01 Jun 1998

HOTSON, Anthony Charles

Resigned
Church Street, PeterboroughPE8 5ST
Born December 1953
Director
Appointed 18 Feb 2003
Resigned 15 Sept 2004

HUNTLEY, David Charles

Resigned
Burwood Park Road, Walton On ThamesKT12 5LJ
Born February 1961
Director
Appointed 05 Jun 2008
Resigned 02 Sept 2009

HURMAN, Nicholas James

Resigned
73 London Road, Tunbridge WellsTN4 0NS
Born December 1959
Director
Appointed 01 Jun 2000
Resigned 11 Jun 2001

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 24 May 1999
Resigned 12 Jun 2000

JORDAN, Ian David

Resigned
Fairlawn Sunrise, Weston Super MareBS24 6LA
Born July 1953
Director
Appointed 24 Aug 1995
Resigned 22 Jul 1998

LAUGHLIN, Ian William

Resigned
32 Melvinshaw, LeatherheadKT22 8SX
Born February 1951
Director
Appointed 20 Jan 2003
Resigned 31 Mar 2006

LUSCOMBE, Kerr

Resigned
Melbourne Court Braidpark Drive, GlasgowG46 6LA
Born April 1965
Director
Appointed 20 Oct 2009
Resigned 09 Feb 2010

Persons with significant control

1

Brindleyplace, BirminghamB1 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

265

Certificate Change Of Name Company
24 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2026
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
20 December 2006
155(6)a155(6)a
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
3 March 2006
MEM/ARTSMEM/ARTS
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288cChange of Particulars
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
155(6)a155(6)a
Legacy
25 May 2005
363aAnnual Return
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
155(6)a155(6)a
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
155(6)a155(6)a
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Memorandum Articles
20 September 2004
MEM/ARTSMEM/ARTS
Legacy
17 September 2004
288aAppointment of Director or Secretary
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Legacy
10 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363aAnnual Return
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288cChange of Particulars
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363aAnnual Return
Resolution
27 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
30 May 2001
363aAnnual Return
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
16 September 1998
288aAppointment of Director or Secretary
Statement Of Affairs
5 August 1998
SASA
Legacy
5 August 1998
88(2)P88(2)P
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
88(2)R88(2)R
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Resolution
8 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1997
287Change of Registered Office
Court Order
4 December 1997
OCOC
Memorandum Articles
5 August 1997
MEM/ARTSMEM/ARTS
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
29 July 1997
RESOLUTIONSResolutions
Resolution
29 July 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
123Notice of Increase in Nominal Capital
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
7 May 1992
288288
Legacy
18 February 1992
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
22 July 1991
288288
Legacy
12 July 1991
288288
Legacy
2 July 1991
288288
Legacy
18 February 1991
288288
Legacy
24 December 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
30 August 1989
288288
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
30 June 1987
288288
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Legacy
24 June 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
2 July 1982
363363
Incorporation Company
6 August 1974
NEWINCIncorporation