Background WavePink WaveYellow Wave

ROCKROSE UKCS 9 LIMITED (01293052)

ROCKROSE UKCS 9 LIMITED (01293052) is an active UK company. incorporated on 31 December 1976. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROCKROSE UKCS 9 LIMITED has been registered for 49 years. Current directors include DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco.

Company Number
01293052
Status
active
Type
ltd
Incorporated
31 December 1976
Age
49 years
Address
5th Floor Viaro House, London, EC1N 2JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKROSE UKCS 9 LIMITED

ROCKROSE UKCS 9 LIMITED is an active company incorporated on 31 December 1976 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROCKROSE UKCS 9 LIMITED was registered 49 years ago.(SIC: 82990)

Status

active

Active since 49 years ago

Company No

01293052

LTD Company

Age

49 Years

Incorporated 31 December 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MARATHON SERVICE (G.B.) LIMITED
From: 31 December 1976To: 2 July 2019
Contact
Address

5th Floor Viaro House 20-23 Holborn London, EC1N 2JD,

Previous Addresses

5th Floor Halton House 20-23 Holborn London EC1N 2JD England
From: 25 March 2020To: 6 October 2023
C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS England
From: 16 July 2019To: 25 March 2020
91 Wimpole Street London W1G 0EF England
From: 1 November 2016To: 16 July 2019
Capital House 25 Chapel Street London NW1 5DQ
From: 31 December 1976To: 1 November 2016
Timeline

56 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Dec 76
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
May 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
May 21
Capital Update
Nov 23
1
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DIXIT DOMINUS, Francesco

Active
Number 371, Dubai
Born October 1984
Director
Appointed 02 Sept 2020

MAZZAGATTI, Francesco

Active
Number 371, Dubai
Born March 1986
Director
Appointed 02 Sept 2020

CARTWRIGHT, Penelope Jane

Resigned
Capital House, LondonNW1 5DQ
Secretary
Appointed 28 Feb 2009
Resigned 20 Mar 2015

COLLISON, Simon Brian

Resigned
5 Limewood Close, LondonW13 8HL
Secretary
Appointed 02 Jul 1999
Resigned 11 Jan 2002

RETTIE, Alistair James

Resigned
16 Ullswater Road, LondonSW13 9PJ
Secretary
Appointed N/A
Resigned 01 Apr 1992

SHAH-GAIR, Jessel Nazir

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Secretary
Appointed 19 Jul 2016
Resigned 01 Jul 2019

SOUTHWORTH, John David

Resigned
Samarra Hawks Hill, Bourne EndSL8 5JQ
Secretary
Appointed 01 Apr 1992
Resigned 02 Jul 1999

THOM, Kathryn Jane

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Secretary
Appointed 20 Mar 2015
Resigned 19 Jul 2016

WILSON, Louise Mary

Resigned
20 Ashchurch Grove, LondonW12 9BT
Secretary
Appointed 12 Jan 2002
Resigned 27 Feb 2009

COOLEY SERVICES LIMITED

Resigned
Old Broad Street, LondonEC2M 1QS
Corporate secretary
Appointed 01 Jul 2019
Resigned 25 Mar 2020

ALDORF, Henry Edmond

Resigned
Ashley Rise, Walton On ThamesKT12 1ND
Born July 1947
Director
Appointed 08 May 2009
Resigned 31 Dec 2009

ANDREW, John Christopher

Resigned
Maroy Inchgarth Road, AberdeenAB15 9NX
Born September 1948
Director
Appointed 01 Dec 2000
Resigned 31 Jul 2004

ASH, Michael John

Resigned
Capital House, LondonNW1 5DQ
Born December 1948
Director
Appointed 01 Nov 2003
Resigned 01 Apr 2012

AUSTIN, Andrew Philip

Resigned
20-23 Holborn, LondonEC1N 2JD
Born September 1965
Director
Appointed 01 Jul 2019
Resigned 02 Sept 2020

BENMORE, Richard Alan

Resigned
20-23 Holborn, LondonEC1N 2JD
Born June 1958
Director
Appointed 01 Jul 2019
Resigned 02 Sept 2020

BIRCH, Michael William

Resigned
Capital House, LondonNW1 5DQ
Born January 1955
Director
Appointed 01 Aug 2010
Resigned 07 Nov 2011

BOXALL, Angus Martin

Resigned
82 Beaconsfield Place, AberdeenAB15 4AJ
Born July 1950
Director
Appointed 01 Jul 2006
Resigned 27 Jun 2008

BRADBURY, David Arthur

Resigned
Anderson Drive, AberdeenAB15 6FZ
Born April 1963
Director
Appointed 01 Apr 2012
Resigned 16 Oct 2017

BROWN, Bobby Gene

Resigned
Flat 40, LondonW1
Born April 1944
Director
Appointed N/A
Resigned 01 Aug 1995

CREMIN, Phillip Martin

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born January 1982
Director
Appointed 30 Oct 2017
Resigned 17 Jun 2019

DONAHOE, John Stephen

Resigned
10 Middle Field, LondonNW8 6NE
Born June 1947
Director
Appointed 01 Aug 1995
Resigned 20 Jul 1998

DUNCAN, Iain George

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born January 1977
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2019

EDENS, James Andrew

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born June 1965
Director
Appointed 03 Jul 2017
Resigned 01 Jul 2019

ESTILL, Robert Eugene

Resigned
2110 Lakeside Bend Court, Texas 77077
Born August 1959
Director
Appointed 14 Feb 2004
Resigned 30 Jun 2006

HASTINGS, William Henry

Resigned
Thornbury House, BeaconsfieldHP9 1EN
Born March 1955
Director
Appointed 01 Dec 2000
Resigned 31 Oct 2003

HORGAN, Michael Joseph

Resigned
3 Abbotshall Crescent, AberdeenAB15 9JQ
Born October 1967
Director
Appointed 28 Jun 2008
Resigned 24 Jul 2009

HUBACHER, JR, Carl Regis

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born August 1956
Director
Appointed 05 Jan 2015
Resigned 31 Mar 2017

JONES, Peter David Anderson

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born December 1971
Director
Appointed 24 Jul 2009
Resigned 01 Aug 2012

KANDALA, Najib Paul

Resigned
Anderson Drive, AberdeenAB15 6FZ
Born September 1974
Director
Appointed 01 Apr 2012
Resigned 28 Jun 2013

KRAJICEK, Catherine Lee

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1962
Director
Appointed 26 Aug 2016
Resigned 01 Apr 2018

LITTLE, Charles Neal

Resigned
125 Anderson Drive, AberdeenAB15 6BG
Born January 1955
Director
Appointed 09 Aug 2007
Resigned 01 Aug 2010

LITTLE, Thomas Mitchell

Resigned
5555 San Felipe, Houston
Born July 1963
Director
Appointed 01 Sept 2012
Resigned 26 Aug 2016

LOCKHART, Carri Ann

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born May 1971
Director
Appointed 01 Aug 2012
Resigned 05 Jan 2015

LOUPE, Nicole Walters

Resigned
Wimpole Street, LondonW1G 0EF
Born November 1966
Director
Appointed 27 Mar 2017
Resigned 04 May 2018

MACDONALD, Susan Helen

Resigned
36 Gray Street, AberdeenAB10 6JE
Born November 1961
Director
Appointed 01 Dec 2000
Resigned 31 May 2010

Persons with significant control

1

107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Legacy
1 December 2023
CAP-SSCAP-SS
Resolution
1 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Full
7 April 2022
AAMDAAMD
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Resolution
2 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Resolution
29 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2018
CC04CC04
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288cChange of Particulars
Legacy
23 March 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Legacy
27 July 2006
288cChange of Particulars
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
22 December 2005
AAMDAAMD
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 February 2003
288cChange of Particulars
Legacy
27 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288cChange of Particulars
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288cChange of Particulars
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 1998
AUDAUD
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
25 February 1997
288cChange of Particulars
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
9 August 1994
287Change of Registered Office
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Resolution
24 October 1990
RESOLUTIONSResolutions
Legacy
13 August 1990
288288
Legacy
19 February 1990
288288
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
288288
Legacy
25 March 1988
288288
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
29 October 1987
288288
Legacy
16 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
16 August 1986
288288
Miscellaneous
31 December 1976
MISCMISC
Incorporation Company
31 December 1976
NEWINCIncorporation
Certificate Change Of Name Company
31 December 1926
CERTNMCertificate of Incorporation on Change of Name