Background WavePink WaveYellow Wave

GOLD MEDAL TRAVEL GROUP LIMITED (01376076)

GOLD MEDAL TRAVEL GROUP LIMITED (01376076) is an active UK company. incorporated on 29 June 1978. with registered office in Leyland. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. GOLD MEDAL TRAVEL GROUP LIMITED has been registered for 47 years. Current directors include BEVAN, John Constantine, BROMLEY, Meeta Chhaganlal, ROLLO, Lesley Anne.

Company Number
01376076
Status
active
Type
ltd
Incorporated
29 June 1978
Age
47 years
Address
Lancaster House, Leyland, PR26 6TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BEVAN, John Constantine, BROMLEY, Meeta Chhaganlal, ROLLO, Lesley Anne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD MEDAL TRAVEL GROUP LIMITED

GOLD MEDAL TRAVEL GROUP LIMITED is an active company incorporated on 29 June 1978 with the registered office located in Leyland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. GOLD MEDAL TRAVEL GROUP LIMITED was registered 47 years ago.(SIC: 79110)

Status

active

Active since 47 years ago

Company No

01376076

LTD Company

Age

47 Years

Incorporated 29 June 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

GOLD MEDAL TRAVEL GROUP PLC
From: 27 June 1985To: 29 June 2018
GOLD MEDAL TRAVEL LIMITED
From: 3 June 1985To: 27 June 1985
FANT-ASIA HOLIDAYS LIMITED
From: 31 December 1981To: 3 June 1985
FANT - ASIA ORIENTAL HOLIDAYS LIMITED
From: 29 June 1978To: 31 December 1981
Contact
Address

Lancaster House Centurion Way Leyland, PR26 6TX,

Previous Addresses

The Trident Centre Portway Ribble Docklands Preston Lancashire PR2 2QG
From: 29 June 1978To: 18 July 2019
Timeline

41 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Oct 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Capital Update
Aug 24
Loan Cleared
Dec 24
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BEVAN, John Constantine

Active
Centurion Way, LeylandPR26 6TX
Born December 1965
Director
Appointed 13 Mar 2018

BROMLEY, Meeta Chhaganlal

Active
Centurion Way, LeylandPR26 6TX
Born May 1967
Director
Appointed 31 Jan 2023

ROLLO, Lesley Anne

Active
Centurion Way, LeylandPR26 6TX
Born August 1973
Director
Appointed 13 Feb 2024

BACON, Stephen

Resigned
6 The Spires, St HelensWA10 5GA
Secretary
Appointed 06 Oct 2006
Resigned 07 Apr 2009

BARNES, Timothy John

Resigned
Nookfield, PrestonPR4 6LH
Secretary
Appointed 11 May 1999
Resigned 06 Oct 2006

BRADLEY, Shirley

Resigned
The Trident Centre, PrestonPR2 2QG
Secretary
Appointed 07 Apr 2009
Resigned 27 Feb 2014

INGRAM, Margaret

Resigned
28 The Drive, PrestonPR2 8FF
Secretary
Appointed 18 Jun 1996
Resigned 11 May 1999

JONES, Neil Russell

Resigned
67 Kingsway, Lytham St AnnesFY8 1AD
Secretary
Appointed N/A
Resigned 18 Jun 1996

SMITH, Paul

Resigned
The Trident Centre, PrestonPR2 2QG
Secretary
Appointed 27 Feb 2014
Resigned 27 Sept 2018

AIRD-MASH, Phillip John

Resigned
The Trident Centre, PrestonPR2 2QG
Born April 1975
Director
Appointed 19 Oct 2011
Resigned 19 Mar 2013

ALLEN, Stephen John

Resigned
Centurion Way, LeylandPR26 6TX
Born August 1970
Director
Appointed 08 Apr 2020
Resigned 19 Oct 2021

ANDREW, Iain Charles Richard

Resigned
Centurion Way, LeylandPR26 6TX
Born July 1965
Director
Appointed 27 Feb 2014
Resigned 30 Mar 2020

ARTHUR, Nigel John

Resigned
The Trident Centre, PrestonPR2 2QG
Born March 1961
Director
Appointed 19 Mar 2013
Resigned 27 Feb 2014

BACON, Stephen

Resigned
The Trident Centre, PrestonPR2 2QG
Born December 1965
Director
Appointed 06 Oct 2006
Resigned 16 Feb 2012

BARNES, Timothy John

Resigned
Nookfield, PrestonPR4 6LH
Born September 1964
Director
Appointed 03 Apr 2000
Resigned 06 Oct 2006

BARRASS, Steven Robert

Resigned
The Trident Centre, PrestonPR2 2QG
Born August 1962
Director
Appointed 27 Feb 2014
Resigned 30 Apr 2018

BEVAN, John Constantine

Resigned
The Trident Centre, PrestonPR2 2QG
Born December 1965
Director
Appointed 13 Mar 2018
Resigned 13 Mar 2018

FELL, Nigel Lee

Resigned
2 Sydney Road, TeddingtonTW11 8PQ
Born December 1963
Director
Appointed 21 Dec 2005
Resigned 13 Feb 2007

FISHER, Terry Steven

Resigned
The Trident Centre, PrestonPR2 2QG
Born November 1962
Director
Appointed 02 May 2006
Resigned 06 Dec 2010

GADSBY, Christopher James

Resigned
The Trident Centre, PrestonPR2 2QG
Born March 1959
Director
Appointed 20 Jan 2010
Resigned 06 Apr 2011

GILBERT, Deborah Ann

Resigned
Salwick Hall, PrestonPR4 0YJ
Born April 1955
Director
Appointed N/A
Resigned 29 Apr 1998

GUBBAY, Joshua Wilfrid

Resigned
Centurion Way, LeylandPR26 6TX
Born September 1969
Director
Appointed 31 Jan 2023
Resigned 19 Jun 2024

HALLISEY, David Michael William

Resigned
The Trident Centre, PrestonPR2 2QG
Born November 1953
Director
Appointed 20 Jan 2010
Resigned 01 Mar 2011

INGRAM, Margaret

Resigned
28 The Drive, PrestonPR2 8FF
Born June 1956
Director
Appointed 30 Jun 1995
Resigned 11 May 1999

MCAULEY, Lisa Michelle

Resigned
Centurion Way, LeylandPR26 6TX
Born February 1969
Director
Appointed 03 Jan 2019
Resigned 19 Oct 2021

MORRIS, Andrew James

Resigned
Centurion Way, LeylandPR26 6TX
Born February 1975
Director
Appointed 03 Jan 2019
Resigned 31 Jan 2023

PEARCE, Wayne Richard

Resigned
8 Park Avenue, Lytham St AnnesFY8 5QU
Born March 1951
Director
Appointed 23 Oct 1998
Resigned 11 May 2006

POLLARD, Ailsa Elizabeth

Resigned
Centurion Way, LeylandPR26 6TX
Born May 1973
Director
Appointed 19 Oct 2021
Resigned 13 Feb 2024

POLLARD, Ailsa Elizabeth

Resigned
The Trident Centre, PrestonPR2 2QG
Born May 1973
Director
Appointed 27 Feb 2014
Resigned 30 Apr 2018

REDFERN, Trudy

Resigned
6 Manor Leaze, EghamTW20 8NJ
Born June 1954
Director
Appointed 30 Jun 1995
Resigned 17 Dec 1999

ROBINSON, David Paul

Resigned
Bridge End Farm, PrestonPR4 4SJ
Born May 1965
Director
Appointed 06 Apr 2006
Resigned 07 Apr 2009

ROYLE, Julie Anne

Resigned
Patterdale, PrestonPR4 4RJ
Born August 1963
Director
Appointed 06 Apr 2006
Resigned 29 Mar 2007

RUSSELL, Justin Lee

Resigned
Centurion Way, LeylandPR26 6TX
Born June 1973
Director
Appointed 19 Oct 2021
Resigned 31 Jan 2023

SPERL, Klaus-Ulrich Gerhard

Resigned
The Trident Centre, PrestonPR2 2QG
Born February 1968
Director
Appointed 03 Apr 2013
Resigned 27 Feb 2014

TOWNSLEY, Kenneth Edward

Resigned
The Penthouse Waters Reach, Lytham St AnnesFY8 1AY
Born June 1945
Director
Appointed N/A
Resigned 07 Apr 2009

Persons with significant control

1

Centurion Way, LeylandPR26 6TX

Nature of Control

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

Filing History

219

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 August 2024
SH19Statement of Capital
Legacy
29 August 2024
CAP-SSCAP-SS
Resolution
29 August 2024
RESOLUTIONSResolutions
Legacy
29 August 2024
SH20SH20
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
29 June 2018
CERT10CERT10
Re Registration Memorandum Articles
29 June 2018
MARMAR
Resolution
29 June 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 June 2018
RR02RR02
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
28 March 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Resolution
3 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 October 1999
287Change of Registered Office
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Resolution
14 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
225Change of Accounting Reference Date
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Full Group
3 July 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Auditors Resignation Company
10 February 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
25 January 1993
395Particulars of Mortgage or Charge
Legacy
28 August 1992
363b363b
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
13 April 1992
288288
Legacy
7 April 1992
88(2)R88(2)R
Legacy
7 April 1992
123Notice of Increase in Nominal Capital
Resolution
7 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
7 August 1990
288288
Auditors Statement
1 August 1990
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
1 August 1990
CERT5CERT5
Legacy
1 August 1990
43(3)e43(3)e
Accounts Balance Sheet
1 August 1990
BSBS
Auditors Report
1 August 1990
AUDRAUDR
Re Registration Memorandum Articles
1 August 1990
MARMAR
Legacy
1 August 1990
43(3)43(3)
Resolution
1 August 1990
RESOLUTIONSResolutions
Memorandum Articles
12 July 1990
MEM/ARTSMEM/ARTS
Resolution
12 July 1990
RESOLUTIONSResolutions
Resolution
12 July 1990
RESOLUTIONSResolutions
Legacy
12 January 1990
287Change of Registered Office
Legacy
11 October 1989
88(2)R88(2)R
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
11 October 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
14 July 1989
288288
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
26 September 1988
288288
Legacy
14 December 1987
287Change of Registered Office
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
23 September 1986
363363
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
288288
Legacy
16 August 1986
287Change of Registered Office
Accounts With Accounts Type Small
6 August 1986
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 February 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 June 1978
MISCMISC