Background WavePink WaveYellow Wave

SWARCO UK & IRELAND LTD (01490333)

SWARCO UK & IRELAND LTD (01490333) is an active UK company. incorporated on 11 April 1980. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 3 other business activities. SWARCO UK & IRELAND LTD has been registered for 45 years. Current directors include COWLING, Jeremy Peter, MOUSLEY, Thomas, PICKWORTH, John James and 1 others.

Company Number
01490333
Status
active
Type
ltd
Incorporated
11 April 1980
Age
45 years
Address
Hazelwood House Lime Tree Way, Basingstoke, RG24 8WZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
COWLING, Jeremy Peter, MOUSLEY, Thomas, PICKWORTH, John James, ROGERS, Maria Louise
SIC Codes
27900, 32990, 33170, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWARCO UK & IRELAND LTD

SWARCO UK & IRELAND LTD is an active company incorporated on 11 April 1980 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 3 other business activities. SWARCO UK & IRELAND LTD was registered 45 years ago.(SIC: 27900, 32990, 33170, 43999)

Status

active

Active since 45 years ago

Company No

01490333

LTD Company

Age

45 Years

Incorporated 11 April 1980

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 19 June 2025 (9 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

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

DYNNIQ UK LTD
From: 1 June 2016To: 20 May 2022
IMTECH TRAFFIC & INFRA UK LIMITED
From: 1 May 2013To: 1 June 2016
PEEK TRAFFIC LIMITED
From: 11 June 1990To: 1 May 2013
G.K. INSTRUMENTS LIMITED
From: 11 April 1980To: 11 June 1990
Contact
Address

Hazelwood House Lime Tree Way Chineham Business Park Basingstoke, RG24 8WZ,

Timeline

28 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Apr 80
Director Joined
Feb 11
Director Left
May 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 15
Loan Secured
Feb 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jan 21
Loan Cleared
Jan 21
Owner Exit
Jul 21
Owner Exit
Nov 21
New Owner
Nov 21
Loan Cleared
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 25
Director Joined
May 25
Owner Exit
Mar 26
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Maria Louise

Active
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Secretary
Appointed 12 Feb 2026

COWLING, Jeremy Peter

Active
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born March 1967
Director
Appointed 31 Jan 2023

MOUSLEY, Thomas

Active
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born October 1971
Director
Appointed 14 Mar 2022

PICKWORTH, John James

Active
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born September 1977
Director
Appointed 07 Feb 2022

ROGERS, Maria Louise

Active
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born October 1989
Director
Appointed 13 May 2025

CARTER, Alan George

Resigned
6 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 04 Dec 1996
Resigned 06 Dec 1996

CHOUDRY, Mammud

Resigned
6 Defoe Close, LondonSW17 9RL
Secretary
Appointed 11 Mar 2005
Resigned 10 Oct 2005

EAST, Bryan Martin Ford

Resigned
8 Kestrel Close, FarnhamGU10 5TW
Secretary
Appointed 10 Oct 2005
Resigned 27 Jan 2017

EAST, Bryan Martin Ford

Resigned
8 Kestrel Close, FarnhamGU10 5TW
Secretary
Appointed 01 Aug 2002
Resigned 11 Mar 2005

EAST, Bryan Martin Ford

Resigned
8 Kestrel Close, FarnhamGU10 5TW
Secretary
Appointed 08 May 1998
Resigned 23 Aug 2001

HONNOR, Colin

Resigned
Park Place, CheltenhamGL54 3QZ
Secretary
Appointed 23 Aug 2001
Resigned 01 Aug 2002

JENKINS, Mark Andrew

Resigned
Elba House, FarringdonSN7 8PA
Secretary
Appointed 21 Apr 1992
Resigned 08 May 1998

KERRY, Tony Sidney

Resigned
76 Holtspur Top Lane, BeaconsfieldHP9 1DT
Secretary
Appointed 18 Feb 1992
Resigned 21 Apr 1992

NEWTON, Roger James

Resigned
Holmelea, ReadingRG4 6ST
Secretary
Appointed N/A
Resigned 17 Feb 1992

PONIEWAZ, Ewelina

Resigned
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Secretary
Appointed 14 May 2025
Resigned 12 Feb 2026

ROGERS, Jamie Neil Anderson

Resigned
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Secretary
Appointed 14 Mar 2022
Resigned 01 Apr 2024

ROGERS, Maria Louise

Resigned
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Secretary
Appointed 01 Apr 2024
Resigned 14 May 2025

CASTELEIJN, Jan Adriaan

Resigned
Bijenvlucht 20, Hoevelaken
Born October 1949
Director
Appointed 25 Apr 2007
Resigned 08 Oct 2013

CORCORAN, John Timothy

Resigned
PO BOX 1039, East Orleans
Born August 1946
Director
Appointed 08 May 1998
Resigned 19 Dec 2000

DINES, Stephen

Resigned
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born September 1977
Director
Appointed 20 Jul 2018
Resigned 14 Mar 2022

DYER, Carl James

Resigned
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born August 1968
Director
Appointed 31 Jan 2023
Resigned 03 Jan 2025

EARLEY, Robert Eugene

Resigned
6506 Sunnew Court, Bradenton
Born February 1961
Director
Appointed 05 Aug 2003
Resigned 09 Jul 2004

EAST, Bryan Martin Ford

Resigned
8 Kestrel Close, FarnhamGU10 5TW
Born June 1958
Director
Appointed 23 Aug 2001
Resigned 27 Jan 2017

EAST, Bryan Martin Ford

Resigned
8 Kestrel Close, FarnhamGU10 5TW
Born June 1958
Director
Appointed 08 May 1998
Resigned 19 Dec 2000

HATTON, Mason Peter

Resigned
Roberts Close, CirencesterGL7 2RP
Born September 1964
Director
Appointed 01 Oct 2008
Resigned 14 May 2012

KELLETT, Anthony Gerard

Resigned
Walden East, AbingdonOX14 4QN
Born September 1952
Director
Appointed 25 Apr 1997
Resigned 23 Aug 2001

KNOOP, Armand

Resigned
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born April 1968
Director
Appointed 01 Feb 2011
Resigned 16 Oct 2015

LEACH, Graham

Resigned
6 Gally Hill Road, FleetGU52 6LH
Born September 1957
Director
Appointed 05 Dec 2005
Resigned 30 Sept 2008

LEVY, Joseph S

Resigned
90 Riverside Drive, New York
Born November 1967
Director
Appointed 20 Dec 2000
Resigned 05 Aug 2003

LONG, James A

Resigned
64 St Nicholas Road, Darien
Born July 1942
Director
Appointed 20 Dec 2000
Resigned 05 Aug 2003

MCARDLE, Eamonn

Resigned
Brookfields Little London Road, SilchesterRG7 2PP
Born February 1950
Director
Appointed N/A
Resigned 27 Jan 1997

O'BRIEN, Anthony

Resigned
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born October 1964
Director
Appointed 01 Nov 2017
Resigned 07 Feb 2022

PARRATT, Christopher Joseph

Resigned
Church Field House, OakleyHP18 9QF
Born March 1962
Director
Appointed 04 Mar 2005
Resigned 25 Apr 2007

RIVETT, Peter Duncan Paul

Resigned
3 Old Charity Farm, StoughtonLE2 2EX
Born July 1958
Director
Appointed 03 Sept 2002
Resigned 04 Mar 2005

RODGERS, Paul Terry

Resigned
Metta Valley Lane, MeophamDA13 0DQ
Born April 1962
Director
Appointed N/A
Resigned 31 Jul 1991

Persons with significant control

4

1 Active
3 Ceased
Maxted Road, Hemel HempsteadHP2 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022

Mrs Elisabeth Swarovski

Ceased
Hazelwood House Lime Tree Way, BasingstokeRG24 8WZ
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 13 Jul 2022
Basicweg, 3821 Br Amersfoort

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 30 Sept 2021

Dynniq Group Bv

Ceased
Basicweg, Amersfoort3821 BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

233

Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Resolution
20 January 2021
RESOLUTIONSResolutions
Memorandum Articles
20 January 2021
MAMA
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Resolution
1 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
21 December 2015
AUDAUD
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
5 August 2006
403b403b
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
155(6)a155(6)a
Legacy
20 May 2005
155(6)a155(6)a
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
244244
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
244244
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
155(6)a155(6)a
Legacy
16 January 2001
155(6)a155(6)a
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 January 2001
AUDAUD
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
22 September 1998
225Change of Accounting Reference Date
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 June 1995
287Change of Registered Office
Legacy
28 March 1995
123Notice of Increase in Nominal Capital
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
28 February 1992
288288
Legacy
7 February 1992
363b363b
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
23 July 1991
363aAnnual Return
Legacy
23 July 1991
288288
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Legacy
12 April 1991
363aAnnual Return
Legacy
21 February 1991
288288
Legacy
15 November 1990
288288
Certificate Change Of Name Company
8 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1990
363363
Legacy
3 May 1990
225(1)225(1)
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Statement Of Affairs
16 November 1989
SASA
Legacy
16 November 1989
88(2)O88(2)O
Legacy
13 November 1989
88(2)P88(2)P
Legacy
6 November 1989
288288
Legacy
6 November 1989
287Change of Registered Office
Legacy
6 November 1989
123Notice of Increase in Nominal Capital
Legacy
30 October 1989
155(6)a155(6)a
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Resolution
10 November 1988
RESOLUTIONSResolutions
Memorandum Articles
10 November 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
11 January 1988
MEM/ARTSMEM/ARTS
Legacy
6 January 1988
123Notice of Increase in Nominal Capital
Legacy
6 January 1988
88(3)88(3)
Legacy
6 January 1988
88(2)Return of Allotment of Shares
Resolution
6 January 1988
RESOLUTIONSResolutions
Resolution
6 January 1988
RESOLUTIONSResolutions
Resolution
6 January 1988
RESOLUTIONSResolutions
Resolution
6 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363
Incorporation Company
11 April 1980
NEWINCIncorporation