Background WavePink WaveYellow Wave

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED (01282682)

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED (01282682) is an active UK company. incorporated on 21 October 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED has been registered for 49 years. Current directors include AZIZOV, Tulyagan.

Company Number
01282682
Status
active
Type
ltd
Incorporated
21 October 1976
Age
49 years
Address
4 Green Lane Business Park 238 Green Lane, London, SE9 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AZIZOV, Tulyagan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED is an active company incorporated on 21 October 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED was registered 49 years ago.(SIC: 74909)

Status

active

Active since 49 years ago

Company No

01282682

LTD Company

Age

49 Years

Incorporated 21 October 1976

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

BNB RESOURCES NO 5 LIMITED
From: 30 June 1993To: 2 March 1995
CHART FOULKS LYNCH LIMITED
From: 17 November 1983To: 30 June 1993
CHART TUTORS LIMITED
From: 31 December 1976To: 17 November 1983
RONALD IND LIMITED
From: 21 October 1976To: 31 December 1976
Contact
Address

4 Green Lane Business Park 238 Green Lane New Eltham London, SE9 3TL,

Previous Addresses

82 st John Street London EC1M 4JN United Kingdom
From: 27 June 2016To: 22 November 2017
Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR
From: 10 December 2015To: 27 June 2016
Suites 6 and 7 the Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8st
From: 21 October 1976To: 10 December 2015
Timeline

34 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
May 12
Director Left
May 12
Director Left
Feb 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
0
Funding
26
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

AZIZOV, Tulyagan

Active
238 Green Lane, LondonSE9 3TL
Born September 1936
Director
Appointed 17 Mar 2025

CARTWRIGHT, Stephen William

Resigned
Tarn Hows Sands Lane, LincolnLN5 9HJ
Secretary
Appointed 09 Feb 2001
Resigned 17 Jul 2003

DAVIS, Gregory

Resigned
16 Elmtree Road, TeddingtonTW11 8ST
Secretary
Appointed 30 Apr 2011
Resigned 01 Apr 2016

EVANS, Timothy Martin

Resigned
40 Belleville Road, LondonSW11 6QT
Secretary
Appointed 20 Sept 2000
Resigned 09 Feb 2001

HARRIGAN, Michael John

Resigned
1 Bradley Gardens, LondonW13 8HE
Secretary
Appointed 01 Mar 2005
Resigned 30 Apr 2011

KENDALL, Paul

Resigned
9 Albert Road, ReadingRG4 7AN
Secretary
Appointed N/A
Resigned 18 Mar 1998

MORROD, Deborah Yvonne

Resigned
54 Balcaskie Road, LondonSE9 1HQ
Secretary
Appointed 15 Jul 2003
Resigned 01 Mar 2005

PARR, Helen Claire

Resigned
19 Forest Road, LoughtonIG10 1EB
Secretary
Appointed 04 Feb 1997
Resigned 20 Sept 2000

ROBERTS, Robert James

Resigned
St John Street, LondonEC1M 4JN
Secretary
Appointed 23 Jun 2016
Resigned 02 Nov 2021

SCHOFIELD, Robert Alan

Resigned
Meadowside Bridle Lane, RickmansworthWD3 4JD
Secretary
Appointed 18 Mar 1998
Resigned 20 Sept 2000

ABOU-SAMRA, Antoine Alfons

Resigned
St John Street, LondonEC1M 4JN
Born September 1970
Director
Appointed 01 Apr 2016
Resigned 28 Apr 2017

ANDERSON, Peter John Ronald

Resigned
The Malt House, WitneyOX8 6PX
Born October 1962
Director
Appointed 13 Jan 2000
Resigned 09 Feb 2001

CARTWRIGHT, Stephen William

Resigned
Tarn Hows Sands Lane, LincolnLN5 9HJ
Born December 1946
Director
Appointed 09 Feb 2001
Resigned 17 Jul 2003

CHARLES, Ian Reginald

Resigned
8 Cooper Close, Chipping NortonOX7 5BQ
Born November 1957
Director
Appointed 09 Jun 1995
Resigned 31 Jul 2000

DAVIS, Gregory

Resigned
16 Elmtree Road, TeddingtonTW11 8ST
Born December 1961
Director
Appointed 30 Apr 2011
Resigned 01 Apr 2016

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 03 Mar 1995
Resigned 31 Jul 2000

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Born November 1958
Director
Appointed 03 Mar 1995
Resigned 31 Dec 1995

FORSTER, David Russell

Resigned
21 Hallcroft Way, SolihullB93 9ET
Born October 1945
Director
Appointed N/A
Resigned 05 Aug 1992

GANNI, Fadi

Resigned
238 Green Lane, LondonSE9 3TL
Born April 1968
Director
Appointed 28 Apr 2017
Resigned 02 Aug 2021

GLOVER, Richard Gordon Finlay

Resigned
Grange Road, EalingW5 3PJ
Born August 1952
Director
Appointed 01 Jul 2011
Resigned 29 Jan 2015

GLOVER, Richard Gordon Finlay

Resigned
86 Grange Road, LondonW5 3PJ
Born August 1952
Director
Appointed 09 Feb 2001
Resigned 30 Jun 2011

GUNST, Richard

Resigned
16 Elmtree Road, TeddingtonTW11 8ST
Born July 1956
Director
Appointed 30 Apr 2011
Resigned 12 Jan 2012

HARRIS, David Robert

Resigned
Highland Drove, HexhamNE48 3LR
Born December 1960
Director
Appointed 06 Feb 1996
Resigned 30 Sept 1997

MAUGHAM, Stewart Colin

Resigned
31 Holly Park Gardens, LondonN3 3NG
Born May 1947
Director
Appointed N/A
Resigned 31 Aug 1992

MINENOK, Olga

Resigned
20 Broadway, WokingGU21 2DT
Born January 1966
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2002

NORMAN, David Mark

Resigned
Burkham House, AltonGU34 5RS
Born January 1941
Director
Appointed N/A
Resigned 21 Aug 1998

NORRIS, Gordon

Resigned
20 Broadway, WokingGU21 2DT
Born September 1961
Director
Appointed 03 Mar 1995
Resigned 08 May 2002

ROBERTS, Robert James

Resigned
St John Street, LondonEC1M 4JN
Born July 1954
Director
Appointed 28 Apr 2017
Resigned 02 Aug 2021

ROBERTS, Robert James

Resigned
St John Street, LondonEC1M 4JN
Born July 1954
Director
Appointed 07 Apr 2017
Resigned 28 Apr 2017

ROSELLI, John

Resigned
St John Street, LondonEC1M 4JN
Born August 1964
Director
Appointed 10 Jun 2016
Resigned 28 Apr 2017

ROSELLI, John

Resigned
16 Elmtree Road, TeddingtonTW11 8ST
Born August 1964
Director
Appointed 30 Apr 2011
Resigned 01 Apr 2016

SCHOFIELD, Robert Alan

Resigned
Meadowside Bridle Lane, RickmansworthWD3 4JD
Born June 1948
Director
Appointed N/A
Resigned 31 Jul 2000

SMITH, Kim Elizabeth

Resigned
17 Milton Road, HamptonTW12 2LL
Born November 1958
Director
Appointed 04 Feb 1997
Resigned 02 Aug 2000

SODIKOVA, Kamola

Resigned
238 Green Lane, LondonSE9 3TL
Born December 1979
Director
Appointed 02 Aug 2021
Resigned 14 Apr 2023

TULAGANOV, Ziyovuddin

Resigned
238 Green Lane, LondonSE9 3TL
Born October 1993
Director
Appointed 14 Apr 2023
Resigned 17 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Tulyagan Azizov

Active
238 Green Lane, LondonSE9 3TL
Born September 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2025

Mr Ziyovuddin Tulaganov

Ceased
238 Green Lane, LondonSE9 3TL
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2023
Ceased 17 Mar 2025

Mrs Kamola Sodikova

Ceased
238 Green Lane, LondonSE9 3TL
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2022
Ceased 14 Apr 2023
238 Green Lane, LondonSE9 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 21 Jan 2022

Fadi Ganni

Ceased
238 Green Lane, LondonSE9 3TL
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

252

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 July 2011
RP04RP04
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
287Change of Registered Office
Legacy
10 October 2000
395Particulars of Mortgage or Charge
Memorandum Articles
5 October 2000
MEM/ARTSMEM/ARTS
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 August 2000
AUDAUD
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
363aAnnual Return
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
363aAnnual Return
Legacy
5 October 1998
288cChange of Particulars
Legacy
1 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
363aAnnual Return
Legacy
23 May 1997
288cChange of Particulars
Legacy
17 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 1996
AAAnnual Accounts
Legacy
28 May 1996
363aAnnual Return
Legacy
26 March 1996
288288
Legacy
1 February 1996
288288
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
288288
Legacy
22 May 1995
363x363x
Legacy
17 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Certificate Change Of Name Company
1 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Accounts With Accounts Type Dormant
24 November 1993
AAAnnual Accounts
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1993
363x363x
Legacy
29 September 1992
288288
Legacy
20 August 1992
288288
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
6 August 1992
CERT10CERT10
Resolution
6 August 1992
RESOLUTIONSResolutions
Resolution
6 August 1992
RESOLUTIONSResolutions
Legacy
6 August 1992
288288
Certificate Re Registration Private To Public Limited Company
5 August 1992
CERT5CERT5
Re Registration Memorandum Articles
31 July 1992
MARMAR
Legacy
31 July 1992
5353
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
8 June 1992
363x363x
Legacy
3 April 1992
288288
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
17 January 1992
353353
Legacy
17 January 1992
287Change of Registered Office
Auditors Resignation Company
16 January 1992
AUDAUD
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
27 July 1991
363aAnnual Return
Legacy
25 March 1991
288288
Legacy
20 November 1990
288288
Legacy
9 November 1990
363363
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
12 September 1989
287Change of Registered Office
Legacy
24 August 1989
363363
Legacy
23 June 1989
288288
Legacy
13 June 1989
288288
Legacy
5 February 1989
288288
Legacy
10 November 1988
288288
Legacy
24 October 1988
225(1)225(1)
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
14 September 1988
287Change of Registered Office
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
363363
Legacy
29 April 1988
287Change of Registered Office
Legacy
12 February 1988
288288
Legacy
20 November 1987
225(1)225(1)
Legacy
28 October 1987
288288
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Legacy
30 June 1987
287Change of Registered Office
Legacy
1 June 1987
288288
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
5 November 1986
288288
Legacy
16 August 1986
288288
Legacy
18 July 1986
363363
Legacy
18 July 1986
287Change of Registered Office
Legacy
10 July 1986
288288
Accounts With Accounts Type Group
23 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1976
NEWINCIncorporation