Background WavePink WaveYellow Wave

POURSHINS LIMITED (01576522)

POURSHINS LIMITED (01576522) is an active UK company. incorporated on 27 July 1981. with registered office in Ashford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 1 other business activities. POURSHINS LIMITED has been registered for 44 years. Current directors include KUREK, Mariusz Mieczyslaw, MOUANGA-BIAYENDA, Desire Franck.

Company Number
01576522
Status
active
Type
ltd
Incorporated
27 July 1981
Age
44 years
Address
Ash House, Ashford, TW15 1TZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
KUREK, Mariusz Mieczyslaw, MOUANGA-BIAYENDA, Desire Franck
SIC Codes
52101, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POURSHINS LIMITED

POURSHINS LIMITED is an active company incorporated on 27 July 1981 with the registered office located in Ashford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 1 other business activity. POURSHINS LIMITED was registered 44 years ago.(SIC: 52101, 56290)

Status

active

Active since 44 years ago

Company No

01576522

LTD Company

Age

44 Years

Incorporated 27 July 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 11 July 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

26 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

POURSHINS PLC
From: 27 July 1981To: 2 August 2007
Contact
Address

Ash House Littleton Road Ashford, TW15 1TZ,

Previous Addresses

The Lodge Harmondsworth Lane, Harmondsworth, West Drayton Middlesex UB7 0AB
From: 27 July 1981To: 16 December 2014
Timeline

33 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jul 81
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 23
Director Left
Jul 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KUREK, Mariusz Mieczyslaw

Active
Littleton Road, AshfordTW15 1TZ
Born December 1976
Director
Appointed 05 Jan 2022

MOUANGA-BIAYENDA, Desire Franck

Active
Littleton Road, AshfordTW15 1TZ
Born April 1976
Director
Appointed 26 Mar 2025

BOUNDY, Charles

Resigned
25 North Row, LondonW1K 6DJ
Secretary
Appointed 26 Jun 2002
Resigned 01 May 2007

BOUNDY, Charles

Resigned
25 North Row, LondonW1K 6DJ
Secretary
Appointed N/A
Resigned 15 Jun 2007

FINLEY, Gerald Wilkin

Resigned
Beacon Hurst, CrowboroughTN6 1BN
Secretary
Appointed N/A
Resigned 26 Sept 1991

HUMAN, Willem Hendrik

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 15 Dec 2015
Resigned 13 Nov 2020

LANGDALE, Andrew

Resigned
Helmdon Road, BanburyOX17 2DW
Secretary
Appointed 28 Jun 2011
Resigned 18 Sept 2015

LANGDALE, Andrew

Resigned
Corner House Farm, GranthamNG33 4HW
Secretary
Appointed 15 Jun 2007
Resigned 19 Sept 2007

MICKI, Tania

Resigned
Chemin Des Tines 9, Nyon1260
Secretary
Appointed 19 Sept 2007
Resigned 04 Feb 2009

MOED, Roy Uziel

Resigned
Munstead Cottage, GodalmingGU8 4AB
Secretary
Appointed 18 Apr 2001
Resigned 26 Jun 2002

POWELL, Rufus

Resigned
The Ride, IfoldRH14 0TH
Secretary
Appointed 04 Feb 2009
Resigned 28 Jun 2011

THOMAS, Byron

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 13 Nov 2020
Resigned 17 Apr 2023

ASHNESS, Richard Stewart

Resigned
Redfern House, MaidstoneME14 4HP
Born February 1953
Director
Appointed 20 Jul 1994
Resigned 16 Nov 1994

BARNWELL, Adrian

Resigned
Rooks Court, CranleighGU6 8LD
Born September 1957
Director
Appointed 18 Apr 2001
Resigned 06 Nov 2004

BODER, Jorg Anton

Resigned
Balz Zimmermannstrasse 7, Zurich AirportCH-8058
Born May 1964
Director
Appointed 05 Apr 2011
Resigned 16 Jul 2013

COPE, Susanne Mcpherson

Resigned
Beeches Church Lane, Haywards HeathRH17 7EU
Born February 1956
Director
Appointed 16 Nov 1994
Resigned 15 Dec 1995

CORR, Stephen Philip

Resigned
Littleton Road, AshfordTW15 1TZ
Born April 1960
Director
Appointed 16 Jul 2013
Resigned 31 Aug 2020

DELPORT, Jacques

Resigned
116 Mitcham Road, CamberleyGU15 4AJ
Born August 1969
Director
Appointed 13 Aug 2003
Resigned 19 Sept 2007

DENTON, Robert William

Resigned
Telham Cottage, OakhamLE15 7LJ
Born December 1955
Director
Appointed 13 May 1992
Resigned 31 Jan 1994

DIVINEY, Martin Francis

Resigned
Hale Gardens, LondonW3 9SG
Born May 1950
Director
Appointed 15 May 1995
Resigned 29 Apr 2011

DUBOIS, Guy

Resigned
Bondlerstrasse 3a, ZurichFOREIGN
Born October 1958
Director
Appointed 19 Sept 2007
Resigned 05 Apr 2011

FINLEY, Gerald Wilkin

Resigned
Beacon Hurst, CrowboroughTN6 1BN
Born August 1953
Director
Appointed N/A
Resigned 26 Sept 1991

FOUNTAIN, Thomas William

Resigned
Littleton Road, AshfordTW15 1TZ
Born June 1969
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2020

GIBSON, Andrew Douglas

Resigned
2092 Hunters, ViennaIRISH
Born May 1961
Director
Appointed 19 Sept 2007
Resigned 16 Jul 2013

GREEN, Barry Michael

Resigned
42 Milton Park, LondonN6 5QA
Born May 1954
Director
Appointed 18 Mar 1996
Resigned 30 Jun 2002

HARRIS, Nicholas James Travis

Resigned
Oriel House Grosvenor Road, GodalmingGU7 1PA
Born December 1956
Director
Appointed N/A
Resigned 08 Jul 1994

HUMAN, Willem Hendrik

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1982
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2020

JANOW, Joshua David

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1977
Director
Appointed 16 Jul 2013
Resigned 15 Dec 2015

KALIRAI, Sukhjinder

Resigned
11 Hale Gardens, LondonW3 9SG
Born January 1959
Director
Appointed 19 May 1994
Resigned 16 Oct 1997

LANGDALE, Andrew

Resigned
Culworth, BanburyOX17 2AP
Born August 1964
Director
Appointed 19 Sept 2007
Resigned 18 Sept 2015

LANGDALE, Andrew

Resigned
Corner House Farm, GranthamNG33 4HW
Born August 1964
Director
Appointed 01 May 2007
Resigned 19 Sept 2007

MCKIMMIE, John Hedley

Resigned
Windlecote Heath House Road, WokingGU22 0RD
Born April 1948
Director
Appointed N/A
Resigned 17 May 1999

MOED, Roy Uziel

Resigned
Munstead Cottage, GodalmingGU8 4AB
Born March 1953
Director
Appointed N/A
Resigned 16 Jul 2013

NAIR, Sreekumar

Resigned
Littleton Road, AshfordTW15 1TZ
Born July 1970
Director
Appointed 13 Nov 2020
Resigned 17 Apr 2023

NEDERHAND, Tim

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1982
Director
Appointed 01 May 2021
Resigned 05 Jan 2022

Persons with significant control

1

Balz Zimmermannstrasse 7, Zurich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Memorandum Articles
13 December 2018
MAMA
Resolution
13 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
16 December 2014
MR05Certification of Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Resolution
6 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
4 June 2008
353353
Legacy
4 June 2008
288bResignation of Director or Secretary
Resolution
16 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
2 August 2007
CERT10CERT10
Re Registration Memorandum Articles
2 August 2007
MARMAR
Legacy
2 August 2007
5353
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
244244
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
1 June 2004
MEM/ARTSMEM/ARTS
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
21 October 2002
244244
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
244244
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 2001
AUDAUD
Legacy
14 June 2001
244244
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
12 October 1999
287Change of Registered Office
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 August 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
24 September 1997
244244
Legacy
14 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
244244
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 September 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
244244
Legacy
16 April 1996
288288
Legacy
25 February 1996
288288
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
14 March 1995
244244
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Resolution
1 September 1994
RESOLUTIONSResolutions
Legacy
1 September 1994
169169
Legacy
22 June 1994
288288
Legacy
3 June 1994
225(1)225(1)
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 March 1994
AAAnnual Accounts
Legacy
15 February 1994
288288
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
244244
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
88(2)R88(2)R
Legacy
30 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 December 1992
AAAnnual Accounts
Auditors Resignation Company
7 September 1992
AUDAUD
Resolution
21 July 1992
RESOLUTIONSResolutions
Auditors Resignation Company
21 July 1992
AUDAUD
Legacy
17 July 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
27 March 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
28 January 1992
AAAnnual Accounts
Legacy
3 January 1992
88(2)R88(2)R
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Legacy
3 January 1992
123Notice of Increase in Nominal Capital
Legacy
4 December 1991
169169
Legacy
12 November 1991
288288
Legacy
6 September 1991
288288
Resolution
1 June 1991
RESOLUTIONSResolutions
Resolution
1 June 1991
RESOLUTIONSResolutions
Legacy
1 June 1991
363aAnnual Return
Legacy
21 May 1991
288288
Legacy
1 May 1991
169169
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
9 January 1991
244244
Legacy
18 September 1990
403aParticulars of Charge Subject to s859A
Legacy
22 August 1990
288288
Accounts With Accounts Type Full Group
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
9 January 1990
242242
Legacy
3 November 1989
288288
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
288288
Legacy
30 January 1989
363363
Legacy
24 January 1989
123Notice of Increase in Nominal Capital
Legacy
24 January 1989
122122
Legacy
24 January 1989
88(3)88(3)
Legacy
24 January 1989
88(2)Return of Allotment of Shares
Certificate Re Registration Private To Public Limited Company
5 October 1988
CERT5CERT5
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
43(3)e43(3)e
Accounts Balance Sheet
29 September 1988
BSBS
Auditors Statement
29 September 1988
AUDSAUDS
Auditors Report
29 September 1988
AUDRAUDR
Re Registration Memorandum Articles
29 September 1988
MARMAR
Legacy
29 September 1988
43(3)43(3)
Legacy
12 September 1988
288288
Resolution
28 June 1988
RESOLUTIONSResolutions
Resolution
28 June 1988
RESOLUTIONSResolutions
Resolution
28 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 May 1988
AAAnnual Accounts
Legacy
30 March 1988
403aParticulars of Charge Subject to s859A
Legacy
7 March 1988
386386
Legacy
27 January 1988
288288
Legacy
22 December 1987
363363
Legacy
22 December 1987
288288
Legacy
22 December 1987
288288
Legacy
15 June 1987
288288
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Incorporation Company
27 July 1981
NEWINCIncorporation