Background WavePink WaveYellow Wave

INMOMENT LIMITED (01590198)

INMOMENT LIMITED (01590198) is an active UK company. incorporated on 9 October 1981. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. INMOMENT LIMITED has been registered for 44 years. Current directors include CHALLBURG, Gary, THUN, Stephan.

Company Number
01590198
Status
active
Type
ltd
Incorporated
9 October 1981
Age
44 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CHALLBURG, Gary, THUN, Stephan
SIC Codes
63110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INMOMENT LIMITED

INMOMENT LIMITED is an active company incorporated on 9 October 1981 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. INMOMENT LIMITED was registered 44 years ago.(SIC: 63110, 73200)

Status

active

Active since 44 years ago

Company No

01590198

LTD Company

Age

44 Years

Incorporated 9 October 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

MARITZCX LIMITED
From: 25 November 2014To: 15 February 2022
MARITZ RESEARCH LIMITED
From: 3 February 2004To: 25 November 2014
MARITZ. TRBI LIMITED
From: 8 April 1999To: 3 February 2004
THE RESEARCH BUSINESS INTERNATIONAL LIMITED
From: 3 April 1997To: 8 April 1999
RESEARCH BUSINESS GROUP LIMITED(THE)
From: 26 June 1986To: 3 April 1997
RESEARCH BUSINESS LIMITED(THE)
From: 31 December 1981To: 26 June 1986
ABBEYBASE LIMITED
From: 9 October 1981To: 31 December 1981
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

, 27 Old Gloucester Street, Holborn, London, WC1N 3AX, England
From: 24 November 2020To: 6 September 2023
, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ
From: 27 May 2014To: 24 November 2020
, Artizan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom
From: 14 August 2012To: 27 May 2014
, C/O Tlt Solicitors, 20 Gresham Street, London, EC2V 7JE, United Kingdom
From: 14 June 2010To: 14 August 2012
, 20 Upper Ground, 10th Floor, London, SE1 9QT
From: 9 October 1981To: 14 June 2010
Timeline

29 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Oct 81
Funding Round
Dec 15
Capital Update
Jan 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Nov 16
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Oct 19
Capital Update
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jan 26
Director Left
Jan 26
9
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 25 Aug 2023

CHALLBURG, Gary

Active
10355 South Jordan Gateway, South Jordan84095
Born May 1965
Director
Appointed 02 Mar 2021

THUN, Stephan

Active
Elbgarten, HamburgFOREIGN
Born April 1966
Director
Appointed 25 Apr 2006

SILBERMANN, Robert Michael

Resigned
10 Wedderburn Road, LondonNW3 5QG
Secretary
Appointed N/A
Resigned 15 Apr 1993

TAYLORSON, Ian Michael

Resigned
78 Fairfax Road, TeddingtonTW11 9BX
Secretary
Appointed 15 Apr 1993
Resigned 01 Mar 2020

ALDOUS, Jesse

Resigned
10355 South Jordan Gateway, South Jordan84095
Born October 1978
Director
Appointed 02 Mar 2021
Resigned 31 Jan 2022

ALEXANDER, Brian David

Resigned
White Pillars, MarlowSL7 1QB
Born April 1934
Director
Appointed 15 Apr 1993
Resigned 31 Mar 1996

ANNABLE, Lindsey

Resigned
20 Lambeth Court, LondonSW18 1HN
Born January 1968
Director
Appointed 01 Aug 1997
Resigned 01 Apr 1999

AUTON, Richard

Resigned
71 Buckingham Avenue, LondonN20 9DG
Born October 1949
Director
Appointed 01 Apr 1995
Resigned 17 Oct 1997

BLANCHARD, April Margaret

Resigned
4 Purley Knoll, PurleyCR8 3AE
Born April 1967
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1999

BULLOCK, Simon Charles

Resigned
9 Lady Yorke Park, Iver HeathSL0 0PD
Born May 1970
Director
Appointed 13 Feb 2004
Resigned 28 Apr 2006

BYRNE, Claire Ann

Resigned
4 Station Road, Kingston Upon ThamesKT2 7AA
Born February 1953
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1999

CALWELL, Philip Neil

Resigned
56 Princess May Road, LondonN16 8DG
Born February 1961
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1999

COBURN, Neil

Resigned
19 Ivor Street, LondonNW1 9PJ
Born June 1965
Director
Appointed 27 Apr 1998
Resigned 01 Apr 1999

COMBER, Miriam

Resigned
54b Holly Park Road, LondonN11 3HD
Born June 1958
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1999

COUTTS, Carol Elizabeth

Resigned
1 Westcroft Square, LondonW6 0TB
Born July 1947
Director
Appointed N/A
Resigned 22 Sept 1993

COVENEY, Anne

Resigned
114 Woodhouse Road, LondonN12 0RP
Born May 1958
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1999

CURTIS, Laurence

Resigned
23 Gatehill Road, NorthwoodHA6 3QN
Born January 1946
Director
Appointed 05 Feb 1993
Resigned 30 Jan 2004

DONAHEY, Brian John

Resigned
Flat B1, LondonSW11 5EF
Born February 1961
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1999

DUDMESH, Catherine

Resigned
Flat B 234 Woodstock Road, OxfordOX2 7NJ
Born July 1961
Director
Appointed 01 Apr 1999
Resigned 13 Feb 2004

FRADLEY, Alison

Resigned
134 Selbourne Avenue, AddlestoneKT15 3RF
Born May 1963
Director
Appointed 01 Nov 2000
Resigned 13 Feb 2004

GALLANT, Steven

Resigned
407 Hunters Hill Drive, Chesterfield
Born September 1959
Director
Appointed 23 Jan 2004
Resigned 13 Feb 2004

GEE, Jason Clark

Resigned
South Jordan Gateway #600, South Jordan84095
Born January 1981
Director
Appointed 01 Feb 2022
Resigned 30 Jun 2022

GERARD, Kimberly Hutchinson, Cfo

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 21 Dec 2023
Resigned 18 Jun 2025

GERRARD, Laurance

Resigned
103 Kingsley Avenue, LondonW13 0EH
Born June 1946
Director
Appointed 01 Dec 1998
Resigned 13 Feb 2004

GOODWIN, Sharron Elizabeth

Resigned
27 Balcombe Street, LondonNW1 6HE
Born August 1965
Director
Appointed 01 Aug 1997
Resigned 01 Apr 1999

GORDON, Wendy Judith

Resigned
8 Wellgarth Road, LondonNW11 7HS
Born November 1942
Director
Appointed N/A
Resigned 28 Feb 1997

HARDY, Matthew Thomas

Resigned
10355 S. Jordan Gateway, #600
Born August 1972
Director
Appointed 11 Mar 2020
Resigned 02 Mar 2021

HOCKIN, Lorayne

Resigned
55 Walsh Avenue, BracknellRG12 6XZ
Born March 1961
Director
Appointed 01 Apr 1997
Resigned 09 Mar 1998

JAMIESON, David

Resigned
15 Lisle Close, LondonSW17 6LA
Born January 1945
Director
Appointed 01 Apr 1999
Resigned 13 Feb 2004

JOINER, Andrew

Resigned
10355 South Jordan Gateway, South Jordan84095
Born July 1973
Director
Appointed 02 Mar 2021
Resigned 13 Oct 2022

JONES, Judith Mary

Resigned
91 Camden Mews, LondonNW1 9BU
Born July 1954
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1999

KELLY, John Anthony

Resigned
47 Heathermount Drive, CrowthorneRG45 6HJ
Born June 1947
Director
Appointed 12 Sept 1994
Resigned 31 Aug 1996

KIDDLE, Janet Elizabeth

Resigned
2 Princes Drive, LeatherheadKT22 0UF
Born August 1952
Director
Appointed 24 Nov 1997
Resigned 11 Jan 2003

LEITH, Alison

Resigned
35 New River Head, LondonEC1R 4UL
Born March 1957
Director
Appointed 01 Apr 1997
Resigned 01 Apr 1999

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

282

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 August 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 March 2020
SH19Statement of Capital
Legacy
2 March 2020
CAP-SSCAP-SS
Resolution
2 March 2020
RESOLUTIONSResolutions
Resolution
17 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 July 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Resolution
30 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Legacy
29 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 January 2016
SH19Statement of Capital
Legacy
29 January 2016
CAP-SSCAP-SS
Resolution
29 January 2016
RESOLUTIONSResolutions
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Legacy
10 March 2011
MG01MG01
Legacy
8 February 2011
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
190190
Legacy
8 June 2007
353353
Legacy
8 June 2007
287Change of Registered Office
Legacy
19 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 November 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
288bResignation of Director or Secretary
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
19 January 2004
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
12 April 1996
288288
Legacy
26 February 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
17 January 1996
244244
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
18 October 1994
225(2)225(2)
Legacy
13 September 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Accounts With Accounts Type Full Group
19 May 1993
AAAnnual Accounts
Legacy
17 May 1993
287Change of Registered Office
Legacy
17 May 1993
288288
Legacy
6 May 1993
88(2)R88(2)R
Legacy
15 April 1993
353353
Resolution
13 April 1993
RESOLUTIONSResolutions
Statement Of Affairs
12 March 1993
SASA
Legacy
12 March 1993
88(2)O88(2)O
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
2 March 1993
288288
Legacy
11 February 1993
88(2)P88(2)P
Legacy
16 June 1992
403aParticulars of Charge Subject to s859A
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
7 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 April 1992
AAAnnual Accounts
Legacy
10 April 1992
403aParticulars of Charge Subject to s859A
Legacy
15 June 1991
363b363b
Accounts With Accounts Type Full Group
13 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 January 1991
AAAnnual Accounts
Legacy
24 August 1990
288288
Legacy
6 July 1990
288288
Legacy
14 June 1990
363363
Legacy
26 April 1990
122122
Resolution
26 April 1990
RESOLUTIONSResolutions
Legacy
26 April 1990
122122
Resolution
26 April 1990
RESOLUTIONSResolutions
Legacy
23 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
31 October 1989
225(1)225(1)
Memorandum Articles
3 October 1989
MEM/ARTSMEM/ARTS
Resolution
3 October 1989
RESOLUTIONSResolutions
Legacy
7 September 1989
287Change of Registered Office
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Resolution
21 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Legacy
26 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
363363
Accounts With Accounts Type Small
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
288288
Certificate Change Of Name Company
26 June 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 November 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1981
NEWINCIncorporation