Background WavePink WaveYellow Wave

MAKRO PROPERTIES LIMITED (01273672)

MAKRO PROPERTIES LIMITED (01273672) is an active UK company. incorporated on 18 August 1976. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAKRO PROPERTIES LIMITED has been registered for 49 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
01273672
Status
active
Type
ltd
Incorporated
18 August 1976
Age
49 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKRO PROPERTIES LIMITED

MAKRO PROPERTIES LIMITED is an active company incorporated on 18 August 1976 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAKRO PROPERTIES LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01273672

LTD Company

Age

49 Years

Incorporated 18 August 1976

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

SECOND SHELF TRADING COMPANY LIMITED
From: 18 August 1976To: 31 December 1977
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT
From: 18 August 1976To: 23 April 2013
Timeline

34 key events • 1976 - 2021

Funding Officers Ownership
Company Founded
Aug 76
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Jul 12
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Capital Update
Mar 14
Director Left
Oct 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

BANDEV, Veselin

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 21 Dec 2012
Resigned 22 Apr 2013

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 22 Apr 2013
Resigned 26 Oct 2018

HENNELL, Andrew Charles

Resigned
Stag Hollow Holehouse Lane, MacclesfieldSK11 0NB
Secretary
Appointed 31 Jan 1997
Resigned 14 Mar 2005

KÖPPEN, Jens, Dr

Resigned
Liverpool Road, ManchesterM30 7RT
Secretary
Appointed 02 Aug 2012
Resigned 21 Dec 2012

SHEPHERD, William John

Resigned
10 Pennine Drive, AltrinchamWA14 4NH
Secretary
Appointed N/A
Resigned 31 Jan 1997

WILSON, David Paul

Resigned
1 Graysands Road, AltrinchamWA15 8RY
Secretary
Appointed 14 Mar 2005
Resigned 02 Aug 2012

BAKER, Michael John

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1968
Director
Appointed 21 Dec 2012
Resigned 22 Apr 2013

BANDEV, Veselin

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born November 1978
Director
Appointed 21 Dec 2012
Resigned 22 Apr 2013

BLAN, Stephen Albert

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born March 1965
Director
Appointed 04 Jan 2012
Resigned 22 Apr 2013

BRETXA, Jean-Christophe

Resigned
Liverpool Road, ManchesterM30 7RT
Born August 1960
Director
Appointed 17 Oct 2011
Resigned 02 Aug 2012

DAUTZENBERG, Philipp Ludwig, Dr

Resigned
Nether Whins, Alderley EdgeSK9 7BL
Born May 1969
Director
Appointed 05 Feb 2004
Resigned 02 Jan 2007

FLOTO, Hans Adolf Friedrich

Resigned
Mottram Road, Alderley EdgeSK9 7DW
Born February 1964
Director
Appointed 11 Jan 2007
Resigned 10 Jun 2011

GREENWOOD, Susan Kathryn

Resigned
Flat 6 Firwood Court, ManchesterM30 9HP
Born May 1947
Director
Appointed 28 Jul 2004
Resigned 31 Oct 2007

HAMILTON, Ian Mackenzie

Resigned
Alderley House, Alderley EdgeSK9 7AU
Born June 1948
Director
Appointed 01 Apr 1996
Resigned 01 Apr 2001

HEENAN, John Joseph

Resigned
Throstles Nest, BlackburnBB1 9DW
Born January 1954
Director
Appointed 01 Apr 2001
Resigned 18 Sept 2003

HENNELL, Andrew Charles

Resigned
Stag Hollow Holehouse Lane, MacclesfieldSK11 0NB
Born February 1960
Director
Appointed 11 Dec 2001
Resigned 31 Mar 2005

HERWEIJER, Jacoba

Resigned
Twijnstraat 32, The NetherlandsFOREIGN
Born November 1948
Director
Appointed 01 Mar 1999
Resigned 28 Feb 2002

HESSE, Stefan Heinrich

Resigned
Rappax Road, AltrinchamWA15 0NR
Born February 1964
Director
Appointed 03 May 2005
Resigned 10 Jun 2011

HUTCHINS, Caroline Louise

Resigned
The Lynch, WellingtonTA21 0BP
Born March 1969
Director
Appointed 01 Nov 2007
Resigned 10 Jun 2011

KÖPPEN, Jens

Resigned
Liverpool Road, ManchesterM30 7RT
Born July 1972
Director
Appointed 10 Jun 2011
Resigned 21 Dec 2012

LACK, Mark Anthony

Resigned
The Mount 836 High Lane, Stoke On TrentST6 6HG
Born February 1967
Director
Appointed 28 Feb 2007
Resigned 30 May 2008

LINZBACH, Peter

Resigned
Dusseldorfer Strasse 117, DusseldorfFOREIGN
Born August 1956
Director
Appointed 18 Sept 2003
Resigned 05 Feb 2004

MCVEY, Stephen Caveney

Resigned
22 Ashburton Road, PrentonCH43 8TW
Born December 1960
Director
Appointed 22 Mar 2006
Resigned 28 Feb 2007

MIERDORF, Zygmunt-Apolinary

Resigned
Sonnenacker 52, Northrhine WestfaliaFOREIGN
Born April 1952
Director
Appointed 01 Jun 1998
Resigned 01 Mar 1999

MURPHY, Daniel

Resigned
Liverpool Road, ManchesterM30 7RT
Born March 1961
Director
Appointed 10 Jun 2011
Resigned 13 Jan 2012

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 22 Apr 2013
Resigned 26 Oct 2018

RÄTTIG, Klaus Peter, Dr

Resigned
Liverpool Road, ManchesterM30 7RT
Born January 1956
Director
Appointed 10 Jun 2011
Resigned 13 Jan 2012

SCHUMACHER, Martin Arnold Benedikt

Resigned
Liverpool Road, ManchesterM30 7RT
Born April 1965
Director
Appointed 10 Jun 2011
Resigned 04 Jan 2012

SCHWARZE, Juergen

Resigned
Liverpool Road, ManchesterM30 7RT
Born October 1967
Director
Appointed 04 Oct 2011
Resigned 21 Dec 2012

SNOWDEN, Andrew John

Resigned
Yew Tree Cottage, LingfieldRH7 6BZ
Born May 1948
Director
Appointed 28 Jul 2004
Resigned 01 May 2007

STEELE, Anthony Lionel

Resigned
Barn Cottage 62 Drinkhouse Lane, PrestonPR5 7JH
Born March 1942
Director
Appointed N/A
Resigned 01 Apr 1996

VISSER, Jan

Resigned
Welgelegenlaan No 20, Driebergen 3871 Kn
Born August 1940
Director
Appointed N/A
Resigned 31 May 1998

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

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

223

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Statement Of Companys Objects
18 March 2014
CC04CC04
Resolution
18 March 2014
RESOLUTIONSResolutions
Legacy
14 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2014
SH19Statement of Capital
Legacy
14 March 2014
CAP-SSCAP-SS
Resolution
14 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Resolution
4 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Auditors Resignation Company
16 November 2009
AUDAUD
Auditors Resignation Company
7 November 2009
AUDAUD
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288cChange of Particulars
Legacy
9 January 2008
288cChange of Particulars
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
287Change of Registered Office
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
30 May 2002
288cChange of Particulars
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
14 September 1998
AUDAUD
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 July 1997
88(2)R88(2)R
Memorandum Articles
21 July 1997
MEM/ARTSMEM/ARTS
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
123Notice of Increase in Nominal Capital
Legacy
11 July 1997
363sAnnual Return (shuttle)
Statement Of Affairs
10 March 1997
SASA
Legacy
10 March 1997
88(2)O88(2)O
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
88(2)P88(2)P
Statement Of Affairs
26 January 1997
SASA
Legacy
26 January 1997
88(2)O88(2)O
Legacy
8 January 1997
88(2)P88(2)P
Legacy
16 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
19 September 1996
287Change of Registered Office
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
13 May 1996
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
18 April 1993
88(2)R88(2)R
Resolution
28 October 1992
RESOLUTIONSResolutions
Resolution
28 October 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
88(2)R88(2)R
Legacy
26 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
23 October 1991
403aParticulars of Charge Subject to s859A
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
10 January 1991
288288
Legacy
10 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
1 November 1989
88(2)Return of Allotment of Shares
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
19 June 1989
288288
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
7 December 1987
PUC 2PUC 2
Memorandum Articles
30 September 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Legacy
24 July 1986
288288
Incorporation Company
18 August 1976
NEWINCIncorporation