Background WavePink WaveYellow Wave

PARAMOUNT COURT RESIDENTS LIMITED (01624654)

PARAMOUNT COURT RESIDENTS LIMITED (01624654) is an active UK company. incorporated on 25 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARAMOUNT COURT RESIDENTS LIMITED has been registered for 44 years. Current directors include GRAHAM, Christina Alexandra Joan, JANSSEN, Rosalind Mary Hannah, LUNDSTEN, Jenny Julia.

Company Number
01624654
Status
active
Type
ltd
Incorporated
25 March 1982
Age
44 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM, Christina Alexandra Joan, JANSSEN, Rosalind Mary Hannah, LUNDSTEN, Jenny Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT COURT RESIDENTS LIMITED

PARAMOUNT COURT RESIDENTS LIMITED is an active company incorporated on 25 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARAMOUNT COURT RESIDENTS LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01624654

LTD Company

Age

44 Years

Incorporated 25 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

STAPLE HOLDINGS LIMITED
From: 25 March 1982To: 4 March 1983
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Portsoken House 155-157 Minories London EC3N 1LJ England
From: 23 July 2020To: 12 January 2021
C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
From: 7 December 2015To: 23 July 2020
Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
From: 22 December 2014To: 7 December 2015
C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH
From: 25 July 2012To: 22 December 2014
Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 13 June 2012To: 25 July 2012
14 & 15 Craven Street London WC2N 5AD
From: 25 March 1982To: 13 June 2012
Timeline

41 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 14
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
May 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Dec 21
Director Left
Sept 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 23 Jul 2020

GRAHAM, Christina Alexandra Joan

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1946
Director
Appointed 16 Dec 2019

JANSSEN, Rosalind Mary Hannah

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1952
Director
Appointed 07 Aug 2016

LUNDSTEN, Jenny Julia

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1975
Director
Appointed 08 Jul 2020

K.R.B. (SECRETARIES) LIMITED

Resigned
Harbour Exchange Square, LondonE14 9GE
Corporate secretary
Appointed 31 Mar 1998
Resigned 23 Jul 2020

WOOD MANAGEMENTS LIMITED

Resigned
Thackeray House Gilbert Road, LondonSE11 4NL
Corporate secretary
Appointed N/A
Resigned 30 Mar 1998

ARNOTT, Henry James

Resigned
The Old Surgery, SevenoaksTN13 1EN
Born May 1948
Director
Appointed N/A
Resigned 21 Apr 1994

BANHAM, Mary

Resigned
75 Paramount Court, London
Born July 1922
Director
Appointed 16 Feb 1994
Resigned 08 Jan 2000

CAMPBELL, Margaret

Resigned
Harbour Exchange Square, LondonE14 9GE
Born April 1946
Director
Appointed 16 Dec 2019
Resigned 22 Dec 2019

CHAMBERS, Charles William

Resigned
University Street, LondonWC1E 6JW
Born December 1956
Director
Appointed 27 Apr 2009
Resigned 27 Apr 2011

CHAVDA, Jayant

Resigned
Turner Road, EdgwareHA8 6AY
Born June 1957
Director
Appointed 23 May 2013
Resigned 16 Dec 2019

CLEMENT, William

Resigned
Harbour Exchange Square, LondonE14 9GE
Born October 1966
Director
Appointed 23 May 2013
Resigned 25 Mar 2016

CONNOLLY, Nigel Thomas Edward

Resigned
Paramount Court, LondonWC1E 6JP
Born April 1965
Director
Appointed 09 Sept 2015
Resigned 18 Dec 2018

DALI, Juri

Resigned
25 Paramount Court, LondonWC1E 6JP
Born January 1925
Director
Appointed 16 Feb 1994
Resigned 20 Apr 1995

DAVIES, Nigel James Maxwell

Resigned
The Springs, WhitchurchSY13 4EP
Born August 1954
Director
Appointed 27 Apr 2009
Resigned 18 Jun 2013

FANNERLEAS, John Robert

Resigned
38 Paramount Court, LondonWC1E 6JB
Born December 1939
Director
Appointed N/A
Resigned 25 Nov 1993

FILTEAU, Suzanne, Professor

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1957
Director
Appointed 16 Dec 2019
Resigned 07 Dec 2021

GOLDSTEIN, Keith Clive

Resigned
32 Cumberland Gardens, LondonNW4 1LD
Born March 1953
Director
Appointed 21 Apr 1994
Resigned 07 Oct 1998

GRAHAM, Christina Alexandra Joan

Resigned
University Street, LondonWC1E 6JW
Born March 1946
Director
Appointed 27 Apr 2009
Resigned 18 Jun 2013

HARRIS, Timothy Charles, Mr Cbe Fca Acma

Resigned
38-39 University Street, LondonWC1E 6JW
Born July 1947
Director
Appointed 23 May 2013
Resigned 16 Dec 2019

HEDLEY, Philip David

Resigned
69 Paramount Court, LondonWC1E 6JP
Born April 1938
Director
Appointed 20 Jul 2004
Resigned 07 Sept 2011

HILL, Douglas John Barrington

Resigned
Woodstock Shootersway Lane, BerkhamstedHP4 3NW
Born April 1947
Director
Appointed 27 Apr 2009
Resigned 23 May 2013

JAMESON, Jason

Resigned
155-157 Minories, LondonEC3N 1LJ
Born December 1973
Director
Appointed 18 Dec 2018
Resigned 08 Jul 2020

JANSSEN, Rosalind Mary Hannah

Resigned
114 Paramount Court, LondonWC1E 6JW
Born April 1952
Director
Appointed 09 Mar 2001
Resigned 23 May 2013

JANSSEN, Rosalind

Resigned
114 Paramount Close, LondonWC1 6JP
Born April 1958
Director
Appointed 16 Feb 1994
Resigned 27 Jun 1994

KELLY, James Richard

Resigned
91 Paramount Court, LondonWC1E 6JP
Born February 1934
Director
Appointed 14 Apr 2000
Resigned 27 Apr 2009

LLOYD, Elinor Wynne

Resigned
Galen Place, LondonWC1A 2JR
Born April 1959
Director
Appointed 27 Apr 2009
Resigned 27 Apr 2011

LUNDSTEN, Jenny Julia

Resigned
Paramount Court, LondonWC1E 6JW
Born September 1975
Director
Appointed 27 Apr 2011
Resigned 18 Jun 2013

LUNN, William Robert

Resigned
38-39 University Street, LondonWC1E 6JP
Born May 1992
Director
Appointed 23 May 2013
Resigned 22 May 2017

MEANEY, Daniel Joseph

Resigned
Harbour Exchange Square, LondonE14 9GE
Born May 1954
Director
Appointed 06 Jul 2016
Resigned 10 Jan 2018

MEANEY, Daniel Joseph

Resigned
38-41 University Street, LondonWC1E 6JP
Born May 1954
Director
Appointed 23 May 2013
Resigned 10 Feb 2016

MOCTON, Isaac

Resigned
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 21 Apr 1994
Resigned 18 Sept 1998

MORRISON, Francesca Jannette

Resigned
41 University Street, LondonWC1E 6JW
Born January 1940
Director
Appointed 23 May 2013
Resigned 26 Jan 2014

MORRISON, Francesca Jannette

Resigned
81 Paramount Court, LondonWC1E 6JW
Born January 1950
Director
Appointed 19 May 2004
Resigned 11 Oct 2012

RACHOVIDES, Mark Panayiotis Mariano

Resigned
7 Paramount Court, LondonWC1E 6JP
Born November 1962
Director
Appointed 15 Apr 2004
Resigned 16 Jul 2008
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
12 May 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Memorandum Articles
4 October 2016
MAMA
Resolution
4 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 January 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 June 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
18 August 2000
363aAnnual Return
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
287Change of Registered Office
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
288288
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
18 April 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
27 September 1993
363aAnnual Return
Legacy
27 September 1993
363b363b
Legacy
27 September 1993
363aAnnual Return
Legacy
27 September 1993
363aAnnual Return
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Restoration Order Of Court
21 September 1993
AC92AC92
Gazette Dissolved Compulsary
6 October 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
5 December 1989
PUC 2PUC 2
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
11 August 1988
288288
Legacy
21 April 1988
363363
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
10 December 1986
288288
Legacy
24 September 1986
363363
Certificate Change Of Name Company
4 March 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1982
NEWINCIncorporation