Background WavePink WaveYellow Wave

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD (01396082)

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD (01396082) is an active UK company. incorporated on 26 October 1978. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD has been registered for 47 years. Current directors include CHANDRAN, Suresh, Dr, DHAWAN, Ashish, GADIYAR, Vinod, Dr and 4 others.

Company Number
01396082
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 1978
Age
47 years
Address
Unit 4 Swallow Mill Business Centre, Stockport, SK1 3HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHANDRAN, Suresh, Dr, DHAWAN, Ashish, GADIYAR, Vinod, Dr, SAXENA, Leena, SINHA, Amit, SINHA, Sanjiv Kumar, Dr, TUFAIL, Anwar, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD is an active company incorporated on 26 October 1978 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD was registered 47 years ago.(SIC: 86900)

Status

active

Active since 47 years ago

Company No

01396082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 26 October 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025

Previous Company Names

OVERSEAS DOCTORS ASSOCIATION IN THE U.K. LIMITED(THE)
From: 26 October 1978To: 29 May 2002
Contact
Address

Unit 4 Swallow Mill Business Centre Swallow Street Stockport, SK1 3HJ,

Previous Addresses

Suite 6 Princes Chambers Princes Street Stockport SK1 1RJ England
From: 19 January 2022To: 6 February 2024
Oda House 316a Buxton Road Stockport Cheshire SK2 7DD
From: 26 October 1978To: 19 January 2022
Timeline

52 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PILLARISETTI, Sai, Dr

Active
Swallow Street, StockportSK1 3HJ
Secretary
Appointed 20 Oct 2024

CHANDRAN, Suresh, Dr

Active
Swallow Street, StockportSK1 3HJ
Born January 1964
Director
Appointed 07 Jul 2021

DHAWAN, Ashish

Active
Swallow Street, StockportSK1 3HJ
Born December 1973
Director
Appointed 20 Oct 2024

GADIYAR, Vinod, Dr

Active
Swallow Street, StockportSK1 3HJ
Born February 1961
Director
Appointed 15 Oct 2017

SAXENA, Leena

Active
Swallow Street, StockportSK1 3HJ
Born April 1962
Director
Appointed 12 Oct 2014

SINHA, Amit

Active
Swallow Street, StockportSK1 3HJ
Born October 1953
Director
Appointed 07 Jul 2021

SINHA, Sanjiv Kumar, Dr

Active
Swallow Street, StockportSK1 3HJ
Born February 1960
Director
Appointed 15 Oct 2017

TUFAIL, Anwar, Dr

Active
Swallow Street, StockportSK1 3HJ
Born February 1976
Director
Appointed 20 Oct 2024

DHAWAN, Ashish, Dr

Resigned
Swallow Street, StockportSK1 3HJ
Secretary
Appointed 15 Oct 2017
Resigned 20 Oct 2024

GUPTA, Rajat, Doctor

Resigned
2 Woodside, OldhamOL2 8LN
Secretary
Appointed 30 Sept 2005
Resigned 29 Sept 2008

KAKKAR, Ashok, Doctor

Resigned
Langham Court, ManchesterM20 2QA
Secretary
Appointed 30 Sept 2008
Resigned 12 Oct 2014

KUMAR, Surendra, Dr

Resigned
11 Churchfields, WidnesWA8 9RP
Secretary
Appointed N/A
Resigned 22 Sept 1996

PANDE, Shiv Kumar, Dr.

Resigned
18 Barnhurst Close, LiverpoolL16 7QT
Secretary
Appointed 22 Sept 1996
Resigned 29 Sept 2002

PARIHAR, Sukhbir Singh, Dr

Resigned
70 Green Pastures, StockportSK4 3RA
Secretary
Appointed 30 Sept 2002
Resigned 29 Sept 2005

SARKAR, Pranab, Dr

Resigned
Oda House, StockportSK2 7DD
Secretary
Appointed 12 Oct 2014
Resigned 15 Oct 2017

ADMANI, Abdul Karim, Doctor

Resigned
1 Derriman Glen, SheffieldS11 9LQ
Born September 1937
Director
Appointed N/A
Resigned 18 Sept 1993

AHMED, Aftabuddin, Dr

Resigned
Oda House, StockportSK2 7DD
Born August 1943
Director
Appointed 16 Oct 2012
Resigned 12 Oct 2014

AHUJA, Anand Sheel

Resigned
888 Plodder Lane, BoltonBL5 1AJ
Born November 1941
Director
Appointed 26 Sept 1999
Resigned 29 Sept 2005

AHUJA, Satish Kumar, Dr

Resigned
11 Brookland Road, WiganWN1 2QG
Born April 1936
Director
Appointed 18 Sept 1993
Resigned 29 Sept 2002

ANANDARAM, Pallavoor Sudarsanam

Resigned
Hermitage Park, WrexhamLL13 7GX
Born October 1947
Director
Appointed 30 Sept 2008
Resigned 16 Oct 2012

ARYA, Sanjay, Dr

Resigned
Swallow Street, StockportSK1 3HJ
Born June 1962
Director
Appointed 07 Jul 2021
Resigned 20 Oct 2024

BAGEWADI, Sunil, Dr

Resigned
Princes Chambers, StockportSK1 1RJ
Born April 1969
Director
Appointed 07 Jul 2021
Resigned 20 Oct 2024

BANNERJEE, Amit, Dr

Resigned
Oda House, StockportSK2 7DD
Born November 1946
Director
Appointed 16 Oct 2012
Resigned 12 Oct 2014

BHATTACHARYYA, Sanjoy

Resigned
Princes Chambers, StockportSK1 1RJ
Born November 1959
Director
Appointed 07 Jul 2021
Resigned 20 Oct 2024

CHAWLA, Jagdish Chander, Doctor

Resigned
Maryfield, PaisleyPA2 6BY
Born January 1937
Director
Appointed 11 Sept 2001
Resigned 29 Sept 2002

CHOWDHURY, Delowar Husain, Dr

Resigned
Windsor Road, OldhamOL8 1RG
Born April 1940
Director
Appointed N/A
Resigned 22 Sept 1996

DAS, Biplab

Resigned
Princes Chambers, StockportSK1 1RJ
Born February 1951
Director
Appointed 12 Oct 2014
Resigned 07 Jul 2021

DESAI, Surendra Kumar, Doctor

Resigned
Rajmee 85 Lyndhurst Avenue, LiverpoolL18 8AR
Born February 1943
Director
Appointed 26 Sept 1999
Resigned 29 Sept 2002

DHAWAN, Ashish, Dr

Resigned
Swallow Street, StockportSK1 3HJ
Born December 1973
Director
Appointed 20 Oct 2024
Resigned 20 Oct 2024

ELJAMEL, Muftah Salem, Prof

Resigned
11 Whinfield Place, Newport On TayDD6 8EF
Born January 1957
Director
Appointed 30 Sept 2008
Resigned 12 Oct 2014

GANDHI, Ramesh Govindlal

Resigned
April Cottage Hardhorn Village, BlackpoolFY6 8DJ
Born September 1935
Director
Appointed 22 Sept 1996
Resigned 26 Sept 1999

GULATI, Rameshi Kumar, Doctor

Resigned
242 Hesketh Lane, PrestonPR4 6RH
Born November 1942
Director
Appointed N/A
Resigned 26 Sept 1999

GUPTA, Madan Mohan, Dr

Resigned
2 Woodside, OldhamOL2 8LN
Born December 1934
Director
Appointed 22 Sept 1996
Resigned 26 Sept 1999

GUPTA, Rajat, Doctor

Resigned
2 Woodside, OldhamOL2 8LN
Born December 1967
Director
Appointed 26 Sept 1999
Resigned 29 Sept 2002

GUPTA, Romesh Chand, Doctor

Resigned
32 The Croft, ChorleyPR7 6LH
Born June 1947
Director
Appointed 26 Sept 1999
Resigned 29 Sept 2002
Fundings
Financials
Latest Activities

Filing History

262

Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Legacy
16 June 2011
MG02MG02
Annual Return Company With Made Up Date
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
24 May 1999
287Change of Registered Office
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
16 January 1997
363aAnnual Return
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
225(1)225(1)
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
363aAnnual Return
Legacy
30 July 1992
363aAnnual Return
Legacy
30 July 1992
363aAnnual Return
Legacy
30 July 1992
363aAnnual Return
Legacy
30 July 1992
363aAnnual Return
Legacy
30 July 1992
363aAnnual Return
Legacy
30 July 1992
363aAnnual Return
Legacy
30 July 1992
363aAnnual Return
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
287Change of Registered Office
Restoration Order Of Court
21 July 1992
AC92AC92
Gazette Dissolved Compulsary
28 January 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 October 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 March 1990
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87