Background WavePink WaveYellow Wave

MIDLAND RED (SOUTH) LIMITED (01556310)

MIDLAND RED (SOUTH) LIMITED (01556310) is an active UK company. incorporated on 15 April 1981. with registered office in Stockport. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). MIDLAND RED (SOUTH) LIMITED has been registered for 44 years. Current directors include DINGWALL, Bruce Maxwell, GREER, Samuel Derek, WHITELOCKS, Mark Thomas.

Company Number
01556310
Status
active
Type
ltd
Incorporated
15 April 1981
Age
44 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
DINGWALL, Bruce Maxwell, GREER, Samuel Derek, WHITELOCKS, Mark Thomas
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND RED (SOUTH) LIMITED

MIDLAND RED (SOUTH) LIMITED is an active company incorporated on 15 April 1981 with the registered office located in Stockport. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). MIDLAND RED (SOUTH) LIMITED was registered 44 years ago.(SIC: 49319)

Status

active

Active since 44 years ago

Company No

01556310

LTD Company

Age

44 Years

Incorporated 15 April 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DREAMIMAGE LIMITED
From: 15 April 1981To: 31 December 1981
Contact
Address

One Stockport Exchange 20 Railway Road Stockport, SK1 3SW,

Previous Addresses

C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom
From: 16 November 2017To: 22 August 2024
Daw Bank Stockport Cheshire SK3 0DU
From: 15 April 1981To: 16 November 2017
Timeline

40 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Funding Round
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Jan 19
Funding Round
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Sept 22
Funding Round
Mar 23
Funding Round
Mar 23
Capital Update
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Loan Secured
Sept 24
Loan Secured
Sept 24
5
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRADLEY, Sarah Jane

Active
20 Railway Road, StockportSK1 3SW
Secretary
Appointed 30 Jul 2024

DINGWALL, Bruce Maxwell

Active
20 Railway Road, StockportSK1 3SW
Born April 1983
Director
Appointed 31 May 2019

GREER, Samuel Derek

Active
20 Railway Road, StockportSK1 3SW
Born February 1968
Director
Appointed 03 Jul 2023

WHITELOCKS, Mark Thomas

Active
20 Railway Road, StockportSK1 3SW
Born June 1982
Director
Appointed 03 Feb 2020

DAVISON, Jeremy Robert

Resigned
34 Trendlewood Park, BristolBS16 1TE
Secretary
Appointed 31 Mar 1994
Resigned 02 Jan 1996

FULLER, Alan Charles

Resigned
Freshwater Cottage 2 Chapel Brow, GlossopSK13 5HH
Secretary
Appointed 31 Dec 1999
Resigned 27 Feb 2002

HEMMING, Christopher Thomas

Resigned
Bankura Stoke Road, CheltenhamGL52 7RT
Secretary
Appointed N/A
Resigned 31 Mar 1994

STAITE, John Frederick

Resigned
30 Byfords Close, GloucesterGL19 3SA
Secretary
Appointed 01 Jan 1996
Resigned 31 Dec 1999

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 27 Feb 2002
Resigned 29 May 2009

ANDREW, Robert Gervase

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1963
Director
Appointed 31 Mar 2009
Resigned 28 Dec 2016

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 30 Dec 2004
Resigned 31 May 2019

BURD, Elizabeth

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born April 1962
Director
Appointed 23 May 2014
Resigned 19 Feb 2016

BURD, Stephen John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born June 1959
Director
Appointed 20 Jul 2018
Resigned 28 Nov 2018

BURD, Stephen John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born June 1959
Director
Appointed 29 Apr 2009
Resigned 20 Jul 2018

CARTER, Alex Paul

Resigned
The Hayes, DaventryNN11 3BN
Born July 1959
Director
Appointed 01 Jan 1995
Resigned 01 Feb 1999

CHAMBERLAIN, Bryony

Resigned
29 Parish End, Leamington SpaCV31 1AJ
Born January 1975
Director
Appointed 30 Sept 2005
Resigned 05 Jun 2006

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 10 Dec 1993
Resigned 01 Aug 2000

COLEMAN, Christopher Sean Lee

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1970
Director
Appointed 02 Mar 2020
Resigned 12 Apr 2021

COX, Anthony Geoffrey

Resigned
4 Keats Close, NorthamptonNN4 7NX
Born January 1953
Director
Appointed 10 Dec 1993
Resigned 24 Nov 1998

COX, Brian John

Resigned
Kirknewton House, WoolerNE71 6XF
Born July 1947
Director
Appointed 01 Aug 2000
Resigned 03 Jul 2002

COX, Rupert Miles

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1980
Director
Appointed 12 Apr 2021
Resigned 31 Aug 2023

DAVISON, Jeremy Robert

Resigned
34 Trendlewood Park, BristolBS16 1TE
Born November 1957
Director
Appointed 28 Jan 1994
Resigned 02 Jan 1996

FREEMAN, James David Ferdinand

Resigned
12 Wootton Hill Farm, NorthamptonNN4 9JJ
Born May 1956
Director
Appointed 01 Jun 2001
Resigned 30 Sept 2005

FULLER, Alan Charles

Resigned
Freshwater Cottage 2 Chapel Brow, GlossopSK13 5HH
Born June 1958
Director
Appointed 31 Dec 1999
Resigned 27 Feb 2002

GELIAMASSI, Rachel

Resigned
One Stockport Exchange, StockportSK1 3SW
Born June 1981
Director
Appointed 12 Apr 2021
Resigned 01 Apr 2022

GLOAG, Ann Heron

Resigned
Kinfauns Castle, PerthPH2 7JZ
Born December 1942
Director
Appointed 13 Dec 1993
Resigned 20 Apr 1998

GREER, Samuel Derek

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 10 Mar 2010
Resigned 28 Dec 2016

GRIFFITHS, Martin Andrew

Resigned
Grianan 1 Georgina Place, PerthPH2 6TB
Born March 1966
Director
Appointed 01 Aug 2000
Resigned 30 Dec 2004

HILDITCH, Christopher Graham

Resigned
51 Hildene Ampleforth Drive, StaffordST17 4TE
Born May 1956
Director
Appointed 07 Dec 1998
Resigned 09 Jul 1999

HINKLEY, William Barry

Resigned
Mandalay, KeswickCA12 4QG
Born May 1949
Director
Appointed 30 Nov 1998
Resigned 25 Jul 2000

HIRON, William

Resigned
10 Lock Close, Stratford Upon AvonCV37 6GF
Born July 1963
Director
Appointed N/A
Resigned 30 Apr 1994

HODGSON, Edward Leonard

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born May 1970
Director
Appointed 19 Feb 2016
Resigned 13 Sept 2017

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 20 Apr 1998
Resigned 30 Nov 1998

LYON, Inglis

Resigned
102 Lewis Road, Leamington SpaCV31 1UP
Born July 1964
Director
Appointed 08 Jan 1999
Resigned 08 Sept 2000

Persons with significant control

1

Dunkeld Road, PerthshirePH1 5TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

278

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Memorandum Articles
20 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Resolution
21 September 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Legacy
14 April 2023
SH20SH20
Resolution
11 April 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 April 2023
SH19Statement of Capital
Legacy
5 April 2023
CAP-SSCAP-SS
Resolution
5 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Resolution
8 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Legacy
19 May 2011
MG01MG01
Legacy
19 May 2011
MG01MG01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Legacy
18 August 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288cChange of Particulars
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
12 May 2005
288cChange of Particulars
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
4 September 2003
363aAnnual Return
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
21 August 2002
363aAnnual Return
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
20 June 2000
287Change of Registered Office
Legacy
5 June 2000
288aAppointment of Director or Secretary
Resolution
2 June 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
24 December 1999
288cChange of Particulars
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288cChange of Particulars
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
19 February 1994
288288
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Resolution
23 December 1993
RESOLUTIONSResolutions
Legacy
23 December 1993
155(6)b155(6)b
Legacy
23 December 1993
155(6)a155(6)a
Auditors Resignation Company
23 December 1993
AUDAUD
Legacy
23 December 1993
225(1)225(1)
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1993
403aParticulars of Charge Subject to s859A
Resolution
12 December 1993
RESOLUTIONSResolutions
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
21 December 1992
403aParticulars of Charge Subject to s859A
Legacy
21 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Legacy
20 May 1991
288288
Legacy
6 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
14 January 1988
288288
Resolution
13 January 1988
RESOLUTIONSResolutions
Legacy
13 January 1988
288288
Legacy
13 January 1988
287Change of Registered Office
Legacy
13 January 1988
225(1)225(1)
Legacy
22 December 1987
288288
Legacy
22 December 1987
288288
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Legacy
21 September 1987
288288
Legacy
16 September 1987
225(1)225(1)
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
18 September 1986
288288
Legacy
30 July 1986
363363
Legacy
27 June 1986
288288
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
19 June 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
1 July 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 April 1981
MISCMISC