Background WavePink WaveYellow Wave

MARLOWE FIRE & SECURITY GROUP LIMITED (01609444)

MARLOWE FIRE & SECURITY GROUP LIMITED (01609444) is an active UK company. incorporated on 26 January 1982. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. MARLOWE FIRE & SECURITY GROUP LIMITED has been registered for 44 years.

Company Number
01609444
Status
active
Type
ltd
Incorporated
26 January 1982
Age
44 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWE FIRE & SECURITY GROUP LIMITED

MARLOWE FIRE & SECURITY GROUP LIMITED is an active company incorporated on 26 January 1982 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. MARLOWE FIRE & SECURITY GROUP LIMITED was registered 44 years ago.(SIC: 80200, 82990)

Status

active

Active since 44 years ago

Company No

01609444

LTD Company

Age

44 Years

Incorporated 26 January 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SWIFT FIRE AND SECURITY GROUP LIMITED
From: 21 April 2016To: 6 February 2020
SWIFT FIRE AND SECURITY GROUP PLC
From: 2 September 2004To: 21 April 2016
SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY
From: 15 August 1988To: 2 September 2004
SWIFT DETECTION SERVICES LIMITED
From: 29 March 1982To: 15 August 1988
HURSTCOIN LIMITED
From: 26 January 1982To: 29 March 1982
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 17 August 2016To: 21 August 2025
C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 17 August 2016To: 17 August 2016
20 Grosvenor Place London SW1X 7HN England
From: 9 August 2016To: 17 August 2016
Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS
From: 26 January 1982To: 9 August 2016
Timeline

62 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jan 82
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Director Left
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Apr 19
Director Joined
Jul 20
Loan Secured
Nov 20
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
May 24
Director Left
May 24
Capital Update
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Mar 26
Capital Update
Mar 26
3
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

285

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Capital Statement Capital Company With Date Currency Figure
1 July 2025
SH19Statement of Capital
Legacy
1 July 2025
SH20SH20
Legacy
1 July 2025
CAP-SSCAP-SS
Resolution
1 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
11 February 2021
PARENT_ACCPARENT_ACC
Legacy
11 February 2021
GUARANTEE2GUARANTEE2
Legacy
11 February 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Resolution
6 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2018
AAAnnual Accounts
Legacy
29 November 2018
PARENT_ACCPARENT_ACC
Legacy
29 November 2018
GUARANTEE2GUARANTEE2
Legacy
29 November 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
7 July 2016
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
7 July 2016
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
7 July 2016
EH03EH03
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Auditors Resignation Company
9 May 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Resolution
22 April 2016
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
21 April 2016
CERT10CERT10
Re Registration Memorandum Articles
21 April 2016
MARMAR
Resolution
21 April 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 April 2016
RR02RR02
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Legacy
23 November 2011
MG02MG02
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Legacy
4 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
17 February 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Legacy
18 December 2009
MG02MG02
Accounts With Accounts Type Group
2 December 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
363aAnnual Return
Legacy
17 November 2008
123Notice of Increase in Nominal Capital
Resolution
17 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2008
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 January 2007
AAAnnual Accounts
Legacy
18 May 2006
287Change of Registered Office
Legacy
5 May 2006
288cChange of Particulars
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2004
AAAnnual Accounts
Legacy
29 November 2004
287Change of Registered Office
Legacy
6 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288cChange of Particulars
Legacy
16 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
288cChange of Particulars
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 February 2001
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288cChange of Particulars
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
30 September 1997
AAAnnual Accounts
Legacy
5 August 1997
287Change of Registered Office
Legacy
12 February 1997
287Change of Registered Office
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
403aParticulars of Charge Subject to s859A
Legacy
8 January 1997
403aParticulars of Charge Subject to s859A
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Re Registration Private To Public Limited Company
13 October 1994
CERT5CERT5
Accounts Balance Sheet
13 October 1994
BSBS
Auditors Report
13 October 1994
AUDRAUDR
Auditors Statement
13 October 1994
AUDSAUDS
Re Registration Memorandum Articles
13 October 1994
MARMAR
Legacy
13 October 1994
43(3)e43(3)e
Legacy
13 October 1994
43(3)43(3)
Resolution
13 October 1994
RESOLUTIONSResolutions
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
28 September 1994
88(2)R88(2)R
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
4 August 1990
395Particulars of Mortgage or Charge
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
10 April 1989
PUC 2PUC 2
Resolution
10 March 1989
RESOLUTIONSResolutions
Legacy
10 March 1989
OLD10OLD10
Legacy
19 February 1989
363363
Legacy
19 February 1989
363363
Certificate Change Of Name Company
12 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
7 July 1987
288288
Legacy
7 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
224224
Legacy
4 December 1986
363363
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
21 August 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1982
NEWINCIncorporation