Background WavePink WaveYellow Wave

IMAGINATION TECHNOLOGIES LIMITED (01306335)

IMAGINATION TECHNOLOGIES LIMITED (01306335) is an active UK company. incorporated on 1 April 1977. with registered office in Kings Langley. The company operates in the Information and Communication sector, engaged in other information technology service activities. IMAGINATION TECHNOLOGIES LIMITED has been registered for 48 years. Current directors include BINGHAM, Ray, KAO, John, KUO, Peter and 1 others.

Company Number
01306335
Status
active
Type
ltd
Incorporated
1 April 1977
Age
48 years
Address
Imagination House, Kings Langley, WD4 8LZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BINGHAM, Ray, KAO, John, KUO, Peter, RICHARDSON, John David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINATION TECHNOLOGIES LIMITED

IMAGINATION TECHNOLOGIES LIMITED is an active company incorporated on 1 April 1977 with the registered office located in Kings Langley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IMAGINATION TECHNOLOGIES LIMITED was registered 48 years ago.(SIC: 62090)

Status

active

Active since 48 years ago

Company No

01306335

LTD Company

Age

48 Years

Incorporated 1 April 1977

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

VIDEOLOGIC LIMITED
From: 1 November 1989To: 31 August 1999
VIDEO LOGIC LIMITED
From: 31 December 1977To: 1 November 1989
GAVELICAR LIMITED
From: 1 April 1977To: 31 December 1977
Contact
Address

Imagination House Home Park Estate Kings Langley, WD4 8LZ,

Timeline

47 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Mar 77
Company Founded
Mar 77
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BINGHAM, Ray

Active
Home Park Estate, Kings LangleyWD4 8LZ
Born October 1945
Director
Appointed 10 Apr 2020

KAO, John

Active
Home Park Estate, Kings LangleyWD4 8LZ
Born March 1969
Director
Appointed 16 Jan 2026

KUO, Peter

Active
Home Park Estate, Kings LangleyWD4 8LZ
Born October 1971
Director
Appointed 16 Jan 2026

RICHARDSON, John David

Active
Home Park Estate, Kings LangleyWD4 8LZ
Born May 1969
Director
Appointed 17 Nov 2020

CONN, Nicholas Simon

Resigned
22 Geralds Grove, BansteadSM7 1NE
Secretary
Appointed N/A
Resigned 06 Jul 1994

LLEWELLYN, Anthony

Resigned
60 Darlands Drive, BarnetEN5 2DF
Secretary
Appointed 30 Jun 2000
Resigned 28 Jun 2016

MILLWARD, Guy Leighton

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Secretary
Appointed 29 Jun 2017
Resigned 03 Jan 2018

MILLWARD, Guy

Resigned
Imagination House, Kings LangleyWD4 8LZ
Secretary
Appointed 23 Jun 2016
Resigned 30 Jan 2017

POWELL, Bruce Lewis Hamilton

Resigned
Broadhatch House, FarnhamGU10 5JJ
Secretary
Appointed 06 Jul 1994
Resigned 18 Oct 1995

REID, Emma Ann

Resigned
Imagination House, Kings LangleyWD4 8LZ
Secretary
Appointed 30 Jan 2017
Resigned 29 Jun 2017

WALSH, Martin Charles

Resigned
304 Mountnessing Road, BillericayCM12 0ER
Secretary
Appointed 18 Oct 1995
Resigned 30 Jun 2000

BERESFORD-WYLIE, Simon Piers

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Born May 1958
Director
Appointed 17 Nov 2020
Resigned 02 Jun 2025

BLACK, Ronald Douglas

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Born December 1963
Director
Appointed 01 Jan 2019
Resigned 10 Apr 2020

DALE, Kevin James Donald

Resigned
Ivy Cottage, Drayton ParslowMK17 0JS
Born October 1960
Director
Appointed 03 Nov 1997
Resigned 10 Feb 2006

FULTON, William Henry

Resigned
Venture House, ChessingtonKT9 1TT
Born May 1934
Director
Appointed N/A
Resigned 17 Jan 1992

GODWIN, Kim Roger

Resigned
156 Sandringham Way, CamberleyGU16 5YG
Born January 1956
Director
Appointed 17 Apr 1995
Resigned 31 Oct 1997

HEATH, Andrew

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Born January 1964
Director
Appointed 08 Feb 2016
Resigned 31 Mar 2018

HILL, Peter John

Resigned
Imagination House, Kings LangleyWD4 8LZ
Born August 1952
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

LEWIS, Jonathan Gareth

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Born June 1973
Director
Appointed 03 Jan 2018
Resigned 18 Jul 2018

LI, Liyou Leo

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Born March 1958
Director
Appointed 18 Jul 2018
Resigned 31 Dec 2018

LIVESLEY, Raymond Malcolm

Resigned
107 Nash Grove Lane, WokinghamRG11 4HF
Born September 1953
Director
Appointed N/A
Resigned 04 Sept 1996

LOGAN, Mark Derek

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Born July 1967
Director
Appointed 17 Nov 2020
Resigned 14 Oct 2022

MACLAREN, Anthony Ewen

Resigned
16 Brechin Place, LondonSW7 4QA
Born August 1954
Director
Appointed N/A
Resigned 12 Dec 1997

MACLAREN, Derek

Resigned
The Manor House, West CokerBA22 9BJ
Born January 1925
Director
Appointed N/A
Resigned 27 Mar 1996

MAXWELL, Cameron Anderson

Resigned
Albury Myln Meadow, StockCM4 9NE
Born August 1942
Director
Appointed N/A
Resigned 06 Jul 1994

MILLWARD, Guy Leighton

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Born October 1965
Director
Appointed 21 Dec 2015
Resigned 03 Jan 2018

MUKERJEE, Indro Mario

Resigned
32 Priory Way, North HarrowHA2 6DH
Born September 1960
Director
Appointed 01 Sept 1994
Resigned 07 May 1996

MURRAY, Richard Alan

Resigned
2 Northumberland Place, Richmond Upon ThamesTW10 6TS
Born February 1950
Director
Appointed N/A
Resigned 06 Jul 1994

PEPPER, Jonathan

Resigned
37 The Croft, WembleyHA0 3EG
Born December 1953
Director
Appointed N/A
Resigned 28 Apr 1995

POWELL, Bruce Lewis Hamilton

Resigned
Broadhatch House, FarnhamGU10 5JJ
Born April 1949
Director
Appointed 21 Jul 1993
Resigned 18 Oct 1995

SELBY, Trevor

Resigned
2a Wattleton Road, BeaconsfieldHP9 1TS
Born May 1958
Director
Appointed 21 May 1996
Resigned 01 Jul 2011

SMITH, Richard Alexander Buchan

Resigned
Imagination House, Kings LangleyWD4 8LZ
Born November 1969
Director
Appointed 01 Jul 2011
Resigned 21 Dec 2015

STOCKILL, Trevor Richard

Resigned
1034-1036 High Road, RomfordRM6 4BA
Born March 1941
Director
Appointed N/A
Resigned 30 Sept 1991

TRZUPEK, Michael

Resigned
Home Park Estate, Kings LangleyWD4 8LZ
Born July 1970
Director
Appointed 14 Oct 2022
Resigned 17 Nov 2025

WALSH, Martin Charles

Resigned
304 Mountnessing Road, BillericayCM12 0ER
Born September 1949
Director
Appointed N/A
Resigned 30 Jun 2000

Persons with significant control

1

Home Park Estate, Kings LangleyWD4 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
18 December 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Made Up Date
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Legacy
20 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
13 February 2013
MG01MG01
Resolution
4 February 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
30 January 2013
AAAnnual Accounts
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Made Up Date
3 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Made Up Date
1 February 2011
AAAnnual Accounts
Legacy
26 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Made Up Date
2 February 2010
AAAnnual Accounts
Resolution
21 September 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
363aAnnual Return
Accounts With Made Up Date
25 February 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Legacy
6 December 2007
287Change of Registered Office
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
363aAnnual Return
Accounts With Made Up Date
8 February 2007
AAAnnual Accounts
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 August 2004
AAAnnual Accounts
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 2003
AAAnnual Accounts
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 February 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
88(2)R88(2)R
Legacy
6 February 2000
88(2)R88(2)R
Accounts With Made Up Date
17 November 1999
AAAnnual Accounts
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
88(2)R88(2)R
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 January 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 January 1998
AAAnnual Accounts
Legacy
2 January 1998
88(2)R88(2)R
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
88(2)R88(2)R
Accounts With Made Up Date
2 February 1997
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
20 September 1996
363sAnnual Return (shuttle)
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
88(2)R88(2)R
Legacy
14 August 1996
88(2)R88(2)R
Legacy
14 August 1996
123Notice of Increase in Nominal Capital
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
9 April 1996
288288
Accounts With Made Up Date
26 January 1996
AAAnnual Accounts
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Resolution
2 August 1994
RESOLUTIONSResolutions
Resolution
2 August 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
287Change of Registered Office
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
88(2)R88(2)R
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Legacy
26 July 1994
88(2)R88(2)R
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
27 June 1994
MEM/ARTSMEM/ARTS
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
16 September 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 1993
AAAnnual Accounts
Memorandum Articles
15 June 1993
MEM/ARTSMEM/ARTS
Resolution
30 April 1993
RESOLUTIONSResolutions
Legacy
30 April 1993
88(2)R88(2)R
Legacy
30 April 1993
123Notice of Increase in Nominal Capital
Resolution
30 April 1993
RESOLUTIONSResolutions
Resolution
30 April 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
288288
Accounts With Made Up Date
18 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Auditors Resignation Company
9 January 1992
AUDAUD
Auditors Resignation Company
20 December 1991
AUDAUD
Legacy
1 November 1991
288288
Accounts With Made Up Date
8 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Legacy
22 October 1990
288288
Accounts With Made Up Date
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
27 September 1990
403aParticulars of Charge Subject to s859A
Resolution
5 September 1990
RESOLUTIONSResolutions
Resolution
5 September 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
363363
Legacy
15 December 1989
288288
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
23 March 1989
288288
Legacy
11 March 1989
403aParticulars of Charge Subject to s859A
Legacy
7 March 1989
288288
Legacy
7 March 1989
287Change of Registered Office
Legacy
7 March 1989
225(1)225(1)
Legacy
27 February 1989
395Particulars of Mortgage or Charge
Legacy
23 January 1989
288288
Resolution
4 November 1988
RESOLUTIONSResolutions
Legacy
4 November 1988
PUC 2PUC 2
Legacy
4 November 1988
123Notice of Increase in Nominal Capital
Resolution
4 November 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
6 July 1988
288288
Legacy
26 May 1988
288288
Accounts With Made Up Date
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
6 August 1987
288288
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
2 December 1986
288288
Accounts With Made Up Date
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Certificate Change Of Name Company
15 August 1977
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1977
287Change of Registered Office
Incorporation Company
1 April 1977
NEWINCIncorporation
Incorporation Company
1 April 1977
NEWINCIncorporation