Background WavePink WaveYellow Wave

GAS ARC GROUP LIMITED (01569200)

GAS ARC GROUP LIMITED (01569200) is an active UK company. incorporated on 22 June 1981. with registered office in Waltham Cross. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). GAS ARC GROUP LIMITED has been registered for 44 years. Current directors include JEWELL, Curtis Evan, JOHNSON, Kevin, SHETH, Piyush.

Company Number
01569200
Status
active
Type
ltd
Incorporated
22 June 1981
Age
44 years
Address
Theobalds Business Park Innovation Place, Platinum Way, Waltham Cross, EN8 8YD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
JEWELL, Curtis Evan, JOHNSON, Kevin, SHETH, Piyush
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS ARC GROUP LIMITED

GAS ARC GROUP LIMITED is an active company incorporated on 22 June 1981 with the registered office located in Waltham Cross. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). GAS ARC GROUP LIMITED was registered 44 years ago.(SIC: 28490)

Status

active

Active since 44 years ago

Company No

01569200

LTD Company

Age

44 Years

Incorporated 22 June 1981

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 23 September 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GAS ARC WELDING SUPPLIES LIMITED
From: 22 June 1981To: 14 October 1991
Contact
Address

Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross, EN8 8YD,

Previous Addresses

Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom
From: 6 January 2023To: 17 November 2025
6th Floor 322 High Holborn London WC1V 7PB United Kingdom
From: 26 April 2017To: 6 January 2023
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 12 August 2014To: 26 April 2017
Vinces Road Diss Norfolk IP22 4WW
From: 22 June 1981To: 12 August 2014
Timeline

56 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
May 11
Share Buyback
Sept 11
Director Joined
May 12
Funding Round
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Director Left
Nov 14
Loan Cleared
Jun 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Sept 22
Director Left
Jan 26
2
Funding
49
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JEWELL, Curtis Evan

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born December 1981
Director
Appointed 14 Feb 2022

JOHNSON, Kevin

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born September 1975
Director
Appointed 19 Apr 2021

SHETH, Piyush

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born December 1973
Director
Appointed 01 May 2020

BACON, Steven Graham

Resigned
Vinces Road, DissIP22 4WW
Secretary
Appointed 16 Nov 2004
Resigned 31 Oct 2013

JENKINS, Mavis Edith

Resigned
Kenjins, DissIP22 3TP
Secretary
Appointed N/A
Resigned 13 Nov 1997

JENKINS, Trevor Thomas

Resigned
The Grange, NorfolkIP21 4QZ
Secretary
Appointed 13 Nov 1997
Resigned 16 Nov 2004

WARD, Steven

Resigned
Beech Hill Terrace, KendalLA9 4PB
Secretary
Appointed 31 Oct 2013
Resigned 01 Aug 2014

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 01 Aug 2014
Resigned 30 Mar 2017

BACON, Steven Graham

Resigned
322 High Holborn, LondonWC1V 7PB
Born November 1963
Director
Appointed 01 Jul 2017
Resigned 31 May 2018

BACON, Steven Graham

Resigned
Vinces Road, DissIP22 4WW
Born November 1963
Director
Appointed 18 Aug 2003
Resigned 31 Oct 2013

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 01 Aug 2014
Resigned 30 Sept 2016

FRANKLIN, David James

Resigned
Vinces Road, NorflokIP22 4WW
Born January 1948
Director
Appointed 01 Apr 2010
Resigned 29 Nov 2010

GALVIN, Michael Joseph

Resigned
Vinces Road, DissIP22 4WW
Born November 1960
Director
Appointed 28 Mar 2019
Resigned 24 Nov 2021

GRAY, John Henry

Resigned
Diss, NorfolkIP22 4WW
Born May 1953
Director
Appointed 01 Sept 2015
Resigned 01 Aug 2016

GRAY, John Henry

Resigned
5th Floor, LondonEC4A 3AE
Born May 1953
Director
Appointed 04 Oct 2010
Resigned 01 Aug 2014

JENKINS, Austyn Trevor

Resigned
Vinces Road, DissIP22 4WW
Born October 1959
Director
Appointed N/A
Resigned 31 Oct 2013

JENKINS, Trevor Thomas

Resigned
Vinces Road, DissIP22 4WW
Born January 1938
Director
Appointed N/A
Resigned 31 Oct 2013

KISBY, Gary Paul

Resigned
322 High Holborn, LondonWC1V 7PB
Born October 1959
Director
Appointed 29 May 2018
Resigned 28 Mar 2019

KULKA, Jeffrey

Resigned
Swingley Ridge Road, St Louis63017
Born January 1957
Director
Appointed 31 Oct 2013
Resigned 01 Aug 2014

LEHMAN, Mark Paul

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1967
Director
Appointed 01 Aug 2014
Resigned 01 Oct 2019

MANSELL, Christopher Edwin

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1970
Director
Appointed 29 May 2018
Resigned 28 Mar 2019

MATTHEWS, Clive David

Resigned
Vinces Road, DissIP22 4WW
Born August 1958
Director
Appointed 18 Aug 2003
Resigned 31 Oct 2013

MURRAY, Thomas Anthony

Resigned
322 High Holborn, LondonWC1V 7PB
Born December 1967
Director
Appointed 01 Aug 2014
Resigned 21 Nov 2014

PEARL, Kenneth James

Resigned
Vinces Road, DissIP22 4WW
Born March 1969
Director
Appointed 28 Mar 2019
Resigned 30 Dec 2025

PEARL, Kenneth James

Resigned
Vinces Road, DissIP22 4WW
Born March 1969
Director
Appointed 01 May 2012
Resigned 31 Oct 2013

POULASTIDES, Robert

Resigned
10 Robertson Close, Milton KeynesMK5 6EB
Born May 1945
Director
Appointed N/A
Resigned 12 Aug 2003

PRYOR, Daniel Alexis

Resigned
322 High Holborn, LondonWC1V 7PB
Born March 1968
Director
Appointed 19 Apr 2021
Resigned 14 Feb 2022

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 01 Aug 2014
Resigned 19 Apr 2021

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 01 Aug 2014
Resigned 12 Feb 2019

QUINN, Martin

Resigned
5th Floor, LondonEC4A 3AE
Born June 1956
Director
Appointed 31 Oct 2013
Resigned 01 Aug 2014

RAYNAURD DE FITTE, Christophe Andre Claude Marie

Resigned
Kallvattengatan, Malmo200 21
Born January 1963
Director
Appointed 28 Mar 2019
Resigned 01 May 2020

TOYER, Gareth James

Resigned
322 High Holborn, LondonWC1V 7PB
Born February 1978
Director
Appointed 29 May 2018
Resigned 12 Feb 2019

WALSH, Colin Francis

Resigned
Vinces Road, DissIP22 4WW
Born May 1946
Director
Appointed 18 Aug 2003
Resigned 02 May 2011

WARD, Steven

Resigned
322 High Holborn, LondonWC1V 7PB
Born June 1960
Director
Appointed 01 Aug 2014
Resigned 29 May 2018

WHITING, Darren James

Resigned
Vinces Road, DissIP22 4WW
Born March 1969
Director
Appointed 16 Nov 2000
Resigned 31 Oct 2013

Persons with significant control

4

1 Active
3 Ceased
Rose Avenue, North Bethesda20852

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2021
Ceased 04 Apr 2022
322 High Holborn, LondonWC1V 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2021
Ceased 29 Dec 2021
5th Floor, LondonEC4A 3AE

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
Ceased 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Resolution
27 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Medium
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Resolution
6 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2014
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company
27 January 2014
AD04Change of Accounting Records Location
Move Registers To Sail Company
8 January 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
8 January 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
8 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Resolution
8 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Capital Return Purchase Own Shares
21 September 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Medium
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
29 August 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
363aAnnual Return
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
27 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Accounts With Accounts Type Medium
11 September 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Legacy
11 September 2006
88(2)R88(2)R
Legacy
11 September 2006
88(2)R88(2)R
Legacy
11 September 2006
88(2)R88(2)R
Legacy
11 September 2006
88(2)R88(2)R
Accounts With Accounts Type Medium
8 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 September 2005
AAAnnual Accounts
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
8 September 2004
88(2)R88(2)R
Legacy
8 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
28 October 2003
MEM/ARTSMEM/ARTS
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 September 2003
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Legacy
29 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2003
AUDAUD
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
20 December 2002
287Change of Registered Office
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
169169
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 March 1999
AAMDAAMD
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1998
363sAnnual Return (shuttle)
Resolution
9 December 1997
RESOLUTIONSResolutions
Miscellaneous
2 December 1997
MISCMISC
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Memorandum Articles
17 November 1997
MEM/ARTSMEM/ARTS
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
28 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 May 1996
MEM/ARTSMEM/ARTS
Legacy
28 April 1996
88(3)88(3)
Legacy
28 April 1996
88(2)R88(2)R
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
14 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
31 May 1992
363aAnnual Return
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Certificate Change Of Name Company
11 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
27 March 1991
287Change of Registered Office
Legacy
13 February 1991
88(2)R88(2)R
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
23 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87