Background WavePink WaveYellow Wave

FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD (01361163)

FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD (01361163) is an active UK company. incorporated on 3 April 1978. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD has been registered for 48 years. Current directors include BATES, Matthew, FAULKNER, Mark Alistair, HAWKINS, Mark Craig and 5 others.

Company Number
01361163
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 1978
Age
48 years
Address
Djh Mitten Clarke Ashley Road, Altrincham, WA14 2UT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BATES, Matthew, FAULKNER, Mark Alistair, HAWKINS, Mark Craig, HULME, Richard Charles, MULCAHY, Steve, MUNROE, Olga Krystyna, ROBERTS, Benjamin John, RUSSELL, Kristan Lee
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD

FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD is an active company incorporated on 3 April 1978 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD was registered 48 years ago.(SIC: 94120)

Status

active

Active since 48 years ago

Company No

01361163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 3 April 1978

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

EUROPEAN FLEXOGRAPHIC INDUSTRY ASSOCIATION (UK) LTD
From: 24 June 2010To: 11 November 2021
EUROPEAN FLEXOGRAPHIC TECHNICAL ASSOCIATION (UK) LIMITED
From: 3 April 1978To: 24 June 2010
Contact
Address

Djh Mitten Clarke Ashley Road Hale Altrincham, WA14 2UT,

Previous Addresses

C/O Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT England
From: 6 October 2015To: 11 January 2024
9 Century Park, Pacific Road, Atlantic Street Altrincham Cheshire WA14 5BJ
From: 23 May 2014To: 6 October 2015
1422/4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom
From: 22 July 2011To: 23 May 2014
1422/4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom
From: 22 July 2011To: 22 July 2011
4-5 Bridge Barns Langport Road Long Sutton Taunton Somerset TA10 9PZ
From: 3 April 1978To: 22 July 2011
Timeline

48 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Apr 78
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
May 12
Director Left
May 12
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BATES, Matthew

Active
Ashley Road, AltrinchamWA14 2UT
Born October 1976
Director
Appointed 01 Dec 2021

FAULKNER, Mark Alistair

Active
Ashley Road, AltrinchamWA14 2UT
Born January 1983
Director
Appointed 01 Aug 2024

HAWKINS, Mark Craig

Active
Ashley Road, AltrinchamWA14 2UT
Born January 1965
Director
Appointed 12 Sept 2024

HULME, Richard Charles

Active
Ashley Road, AltrinchamWA14 2UT
Born August 1983
Director
Appointed 07 Sept 2023

MULCAHY, Steve

Active
Ashley Road, AltrinchamWA14 2UT
Born June 1961
Director
Appointed 21 Nov 2017

MUNROE, Olga Krystyna

Active
Ashley Road, AltrinchamWA14 2UT
Born July 1979
Director
Appointed 07 Sept 2023

ROBERTS, Benjamin John

Active
Ashley Road, AltrinchamWA14 2UT
Born January 1978
Director
Appointed 16 Oct 2025

RUSSELL, Kristan Lee

Active
Ashley Road, AltrinchamWA14 2UT
Born June 1980
Director
Appointed 27 Nov 2025

BATH, Anthony Arthur

Resigned
12 Clifton Wood Crescent, BristolBS8 4TU
Secretary
Appointed 01 Apr 1994
Resigned 31 May 2001

BIRCH, Jack

Resigned
7 The Tynings, ClevedonBS21 7YP
Secretary
Appointed 26 Feb 1992
Resigned 31 Mar 1994

HIDE, Lesley Elizabeth

Resigned
171 High Street, StreetBA16 0NE
Secretary
Appointed 01 Jun 2001
Resigned 18 Aug 2010

ADAMS, Michael James Henry

Resigned
Ashley Road, AltrinchamWA14 2UT
Born August 1966
Director
Appointed 06 Oct 2016
Resigned 12 Sept 2024

AGNEW, Joseph Fisher

Resigned
Walden,2 Fell View, WorkingtonCA14 1YL
Born September 1941
Director
Appointed 17 Mar 1993
Resigned 21 Mar 1995

ARDEN, William Braham

Resigned
53 Rugby Drive, MacclesfieldSK10 2JD
Born January 1943
Director
Appointed 25 Mar 1998
Resigned 03 Mar 1999

ARDEN, William Braham

Resigned
53 Rugby Drive, MacclesfieldSK10 2JD
Born January 1943
Director
Appointed 17 Mar 1993
Resigned 21 Mar 1996

BAMBERY, John Anthony

Resigned
4 St Georges Road, LiverpoolL37 3HH
Born May 1946
Director
Appointed 21 Mar 1996
Resigned 15 Jun 2004

BAMBERY, John Anthony

Resigned
3 Windsor Road, LiverpoolL37 6DU
Born May 1946
Director
Appointed N/A
Resigned 21 Mar 1995

BARBER, Paul James

Resigned
Ashley Road, AltrinchamWA14 2UT
Born May 1978
Director
Appointed 01 Dec 2021
Resigned 14 Jun 2022

BATES, Michael Joseph

Resigned
Steers Farm, LauncestonPL15 7PS
Born June 1941
Director
Appointed N/A
Resigned 17 Mar 1993

BATES, Paul Christopher

Resigned
Ashley Road, AltrinchamWA14 2UT
Born December 1961
Director
Appointed 01 Nov 2014
Resigned 31 Oct 2015

BATH, Anthony Arthur

Resigned
12 Clifton Wood Crescent, BristolBS8 4TU
Born December 1942
Director
Appointed 03 Mar 1999
Resigned 31 May 2001

BISHOP, Peter Christopher William

Resigned
1 Magdalene Close, CrawleyRH10 3TH
Born March 1942
Director
Appointed N/A
Resigned 26 Feb 1992

BORRETT, Alistair

Resigned
Pacific Road, Atlantic Street, AltrinchamWA14 5BJ
Born December 1965
Director
Appointed 14 Aug 2010
Resigned 31 Oct 2014

BORRETT, Alistair

Resigned
22 Millmead Flats, ShrewsburySY2 6DR
Born December 1965
Director
Appointed 22 Mar 1995
Resigned 21 Mar 1996

BUTCHER, Gerard Patrick

Resigned
2 Sion Drive, ShrewsburySY3 5DG
Born November 1956
Director
Appointed N/A
Resigned 17 Mar 1993

CATTERALL, Bernard

Resigned
Ashley Road, AltrinchamWA14 2UT
Born August 1944
Director
Appointed 15 May 1997
Resigned 12 Apr 2018

CATTERALL, Bernard

Resigned
6 Chetwyn Avenue, BoltonBL7 9BN
Born August 1944
Director
Appointed N/A
Resigned 21 Mar 1996

CAWKILL, Eric, Dr

Resigned
23 Egerton, KnutsfordWA16 6PT
Born July 1946
Director
Appointed N/A
Resigned 26 Feb 1992

CHADWICK, Peter John

Resigned
12 Beechfield, OldhamOL4 4EN
Born September 1939
Director
Appointed 17 Mar 1993
Resigned 21 Mar 1995

CLAYPOLE, Timothy Charles, Dr

Resigned
100 Overland Road, SwanseaSA3 4LL
Born April 1954
Director
Appointed 06 Feb 2002
Resigned 31 Mar 2012

CLAYTON, Francis Robson

Resigned
33 Albany Hill, Tunbridge WellsTN2 3RX
Born December 1931
Director
Appointed N/A
Resigned 17 Mar 1993

CLIBBON, Michael Edward

Resigned
9 The Manor, SandySG19 2RN
Born July 1930
Director
Appointed 09 Mar 1994
Resigned 30 Jun 1994

CLIBBON, Michael Edward

Resigned
9 The Manor, SandySG19 2RN
Born July 1930
Director
Appointed N/A
Resigned 17 Mar 1993

COAST, Harold Owen

Resigned
1 Centurion Close, WirralL47 7BZ
Born April 1940
Director
Appointed N/A
Resigned 17 Mar 1993

COOPER, Alan

Resigned
Kimberley, NorthallertonDL7 0TY
Born December 1948
Director
Appointed 01 Aug 2005
Resigned 11 Apr 2008
Fundings
Financials
Latest Activities

Filing History

308

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Auditors Resignation Company
30 January 2015
AUDAUD
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288cChange of Particulars
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
363sAnnual Return (shuttle)
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
287Change of Registered Office
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
10 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
287Change of Registered Office
Legacy
3 September 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
28 July 1994
288288
Legacy
19 July 1994
288288
Legacy
13 July 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
288288
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
363aAnnual Return
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
3 December 1990
AAAnnual Accounts
Legacy
31 October 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
1 November 1989
288288
Legacy
7 September 1989
363363
Legacy
25 July 1988
288288
Accounts With Accounts Type Small
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
11 August 1987
363363
Accounts With Accounts Type Small
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363
Incorporation Company
3 April 1978
NEWINCIncorporation