Background WavePink WaveYellow Wave

ARRIS GLOBAL LTD. (01672847)

ARRIS GLOBAL LTD. (01672847) is an active UK company. incorporated on 20 October 1982. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 2 other business activities. ARRIS GLOBAL LTD. has been registered for 43 years. Current directors include DAMIRON, Olga Helene Odile Simone, IHLEN, Lars, ZAMBRANO, Daniel Strock.

Company Number
01672847
Status
active
Type
ltd
Incorporated
20 October 1982
Age
43 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
DAMIRON, Olga Helene Odile Simone, IHLEN, Lars, ZAMBRANO, Daniel Strock
SIC Codes
61200, 61300, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIS GLOBAL LTD.

ARRIS GLOBAL LTD. is an active company incorporated on 20 October 1982 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 2 other business activities. ARRIS GLOBAL LTD. was registered 43 years ago.(SIC: 61200, 61300, 61900)

Status

active

Active since 43 years ago

Company No

01672847

LTD Company

Age

43 Years

Incorporated 20 October 1982

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

PACE LIMITED
From: 5 January 2016To: 16 May 2016
PACE PLC
From: 16 May 2008To: 5 January 2016
PACE MICRO TECHNOLOGY PLC
From: 7 September 1987To: 16 May 2008
PACE SOFTWARE SUPPLIES LIMITED
From: 21 June 1983To: 7 September 1987
ELDERCLOUD LIMITED
From: 20 October 1982To: 21 June 1983
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 13 June 2022To: 5 June 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 8 April 2019To: 13 June 2022
Victoria Road Saltaire West Yorkshire BD18 3LF
From: 20 October 1982To: 8 April 2019
Timeline

74 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Oct 82
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Dec 09
Funding Round
May 10
Funding Round
Jan 11
Funding Round
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Funding Round
Jun 12
Funding Round
Aug 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Mar 14
Director Joined
Mar 14
Funding Round
Jun 14
Director Left
Jul 14
Director Left
Aug 14
Funding Round
Sept 14
Director Joined
Jan 15
Funding Round
May 15
Funding Round
Aug 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Loan Secured
Sept 16
Capital Update
Dec 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Joined
Jan 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Dec 24
Loan Secured
Jan 26
24
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAMIRON, Olga Helene Odile Simone

Active
Boulevard De Grenelle, Paris75015
Born March 1969
Director
Appointed 09 Jan 2024

IHLEN, Lars

Active
Peachtree Industrial Blvd, Norcross30092
Born March 1975
Director
Appointed 09 Jan 2024

ZAMBRANO, Daniel Strock

Active
Peachtree Industrial Blvd, Norcross30092
Born August 1984
Director
Appointed 09 Jan 2024

DEAKIN, Michael John

Resigned
472 Leeds Road, BradfordBD10 9AA
Secretary
Appointed 15 Feb 1993
Resigned 16 Jan 1995

DIXON, Anthony John

Resigned
Victoria Road, SaltaireBD18 3LF
Secretary
Appointed 24 Jun 1997
Resigned 05 Jan 2016

JONES, Steven Russell

Resigned
Middle Lane Ends Farm, CowlingBD22 0LD
Secretary
Appointed 01 Jan 1995
Resigned 24 Jun 1997

MURPHY, Jonathan Niall

Resigned
Bray, Co. Dublin
Secretary
Appointed 09 Jun 2022
Resigned 09 Jan 2024

RUBERY, Barry

Resigned
Beggar Hall Nun Monkton Pool Lane, YorkYO26 8EH
Secretary
Appointed N/A
Resigned 15 Feb 1993

ALLAIN, Francois Yves Jean-Marie

Resigned
Vantiva S.A., Paris75015
Born March 1967
Director
Appointed 09 Jan 2024
Resigned 13 Dec 2024

BARNES, Stephen Melvin

Resigned
14 Duchy Road, HarrogateHG1 2EP
Born August 1954
Director
Appointed 23 May 1994
Resigned 26 May 1998

BETT, Michael, Sir

Resigned
Colet's Well, SevenoaksTN14 5PD
Born January 1935
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2006

BROCKSOM, David Graham

Resigned
7 York Road, HarrogateHG1 2QA
Born November 1960
Director
Appointed 09 Feb 2004
Resigned 02 Feb 2007

CHAPMAN-PINCHER, Patricia

Resigned
Victoria Road, SaltaireBD18 3LF
Born August 1947
Director
Appointed 22 Feb 2005
Resigned 04 Jan 2016

COPPIN, Michael David

Resigned
1100 Commscope Place Se, Hickory
Born September 1964
Director
Appointed 04 Apr 2019
Resigned 09 Jun 2022

CURTIS, Timothy Malise

Resigned
Street Farmhouse, AndoverSP11 0EL
Born August 1942
Director
Appointed 01 May 1996
Resigned 14 Feb 2000

DYSON, John Howard

Resigned
Bodalair, HurstRG10 0SU
Born April 1948
Director
Appointed 17 Nov 1997
Resigned 14 Apr 2006

FERN, Timothy James

Resigned
Springfield Farm, HarrogateHG3 2LH
Born June 1963
Director
Appointed 24 Jan 2001
Resigned 28 Feb 2003

FLEMING, Robert Arthur

Resigned
Moor Cottage, LeedsLS21 2LR
Born July 1956
Director
Appointed N/A
Resigned 30 Sept 2008

FRASER, Marten Charles Griffin

Resigned
16a Applehaigh Lane, WakefieldWF4 2NA
Born June 1946
Director
Appointed 01 Feb 2005
Resigned 31 Dec 2008

GAYDON, Neil

Resigned
Victoria Road, SaltaireBD18 3LF
Born March 1960
Director
Appointed 12 Jun 2002
Resigned 13 Dec 2011

GRANT, John Albert Martin

Resigned
Victoria Road, SaltaireBD18 3LF
Born October 1945
Director
Appointed 01 Aug 2008
Resigned 04 Jan 2016

HALL, Stuart Andrew

Resigned
Victoria Road, SaltaireBD18 3LF
Born April 1967
Director
Appointed 02 Apr 2007
Resigned 06 Mar 2012

HOOD, David Richard

Resigned
Throstle Nest Farm, SkiptonBD23 5HT
Born March 1948
Director
Appointed N/A
Resigned 08 Sept 2004

INGLIS, Michael James

Resigned
Victoria Road, SaltaireBD18 3LF
Born June 1960
Director
Appointed 25 Jul 2008
Resigned 24 Apr 2013

INGLIS, Mike

Resigned
Victoria Road, SaltaireBD18 3LF
Born June 1960
Director
Appointed 13 Mar 2014
Resigned 04 Jan 2016

JONES, Marvin

Resigned
552 Lodge Trail Circle, Prescott
Born September 1937
Director
Appointed 05 Jun 2000
Resigned 31 Dec 2004

JONES, Steven Russell

Resigned
Middle Lane Ends Farm, CowlingBD22 0LD
Born November 1953
Director
Appointed 01 Feb 1993
Resigned 17 Nov 1997

KNAPP, John Emerson

Resigned
10 Heath Gardens, HalifaxHX3 0BD
Born January 1952
Director
Appointed N/A
Resigned 30 Jun 1994

LAMBOURNE, Robert Ernest

Resigned
Merry Gardens, RingwoodBH24 4AP
Born February 1952
Director
Appointed 19 Jun 1996
Resigned 08 Aug 2005

LEIGHTON, Allan

Resigned
Victoria Road, SaltaireBD18 3LF
Born April 1953
Director
Appointed 31 May 2011
Resigned 04 Jan 2016

LISTER, Stephen Frank

Resigned
10 Welbeck Road, ChesterfieldS44 6DE
Born June 1952
Director
Appointed 19 Jun 1992
Resigned 10 Apr 1995

MCCAFFERY, Stephen

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1966
Director
Appointed 04 Jan 2016
Resigned 04 Apr 2019

MCKINNEY, David Alyn

Resigned
Victoria Road, SaltaireBD18 3LF
Born January 1961
Director
Appointed 24 Oct 2006
Resigned 06 Jan 2012

MCTIGHE, Robert Michael

Resigned
Victoria Road, SaltaireBD18 3LF
Born October 1953
Director
Appointed 03 Jun 2001
Resigned 31 Aug 2011

MESLER, Amanda

Resigned
Saltaire, West YorkshireBD18 3LF
Born December 1963
Director
Appointed 06 Sept 2012
Resigned 04 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Boulevard De Grenelle, Paris75015

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Victoria Road, ShipleyBD18 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

665

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Resolution
23 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 May 2017
RESOLUTIONSResolutions
Legacy
28 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2016
SH19Statement of Capital
Legacy
28 December 2016
CAP-SSCAP-SS
Resolution
28 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Resolution
6 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2016
CONNOTConfirmation Statement Notification
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2016
CONNOTConfirmation Statement Notification
Resolution
12 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 April 2016
RP04RP04
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Court Order
8 January 2016
OCOC
Certificate Re Registration Public Limited Company To Private
5 January 2016
CERT10CERT10
Re Registration Memorandum Articles
5 January 2016
MARMAR
Reregistration Public To Private Company
5 January 2016
RR02RR02
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 August 2015
AR01AR01
Capital Allotment Shares
7 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Resolution
21 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Resolution
22 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Miscellaneous
31 March 2014
MISCMISC
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Resolution
5 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Resolution
15 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Resolution
8 May 2012
RESOLUTIONSResolutions
Resolution
8 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Resolution
3 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Resolution
3 November 2010
RESOLUTIONSResolutions
Resolution
3 November 2010
RESOLUTIONSResolutions
Legacy
7 October 2010
MG02MG02
Legacy
7 October 2010
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Resolution
17 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
10 September 2009
363aAnnual Return
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
27 May 2009
AAAnnual Accounts
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Accounts Amended With Accounts Type Group
26 March 2009
AAMDAAMD
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
353a353a
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
287Change of Registered Office
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2008
123Notice of Increase in Nominal Capital
Statement Of Affairs
2 May 2008
SASA
Statement Of Affairs
2 May 2008
SASA
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Resolution
2 May 2008
RESOLUTIONSResolutions
Resolution
2 May 2008
RESOLUTIONSResolutions
Resolution
2 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
88(2)R88(2)R
Legacy
8 September 2007
88(2)R88(2)R
Legacy
8 September 2007
88(2)R88(2)R
Legacy
8 September 2007
88(2)R88(2)R
Legacy
8 September 2007
88(2)R88(2)R
Legacy
8 September 2007
88(2)R88(2)R
Legacy
8 September 2007
88(2)R88(2)R
Legacy
8 September 2007
88(2)R88(2)R
Legacy
29 August 2007
363aAnnual Return
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(2)R88(2)R
Legacy
17 June 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
88(2)R88(2)R
Legacy
13 March 2007
88(2)R88(2)R
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
88(2)R88(2)R
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
88(2)R88(2)R
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
88(2)R88(2)R
Legacy
14 September 2006
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
88(2)R88(2)R
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
20 June 2006
403b403b
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
88(2)R88(2)R
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Memorandum Articles
28 February 2006
MEM/ARTSMEM/ARTS
Legacy
27 February 2006
88(2)R88(2)R
Legacy
5 February 2006
88(2)R88(2)R
Legacy
4 January 2006
88(2)R88(2)R
Legacy
28 December 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
27 September 2005
88(2)R88(2)R
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
88(2)R88(2)R
Legacy
5 September 2005
88(2)R88(2)R
Legacy
24 August 2005
363aAnnual Return
Legacy
17 August 2005
288cChange of Particulars
Legacy
28 June 2005
88(2)R88(2)R
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
88(2)R88(2)R
Legacy
22 February 2005
88(2)R88(2)R
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
88(2)R88(2)R
Legacy
30 November 2004
288cChange of Particulars
Legacy
30 November 2004
288cChange of Particulars
Legacy
30 November 2004
88(2)R88(2)R
Legacy
30 November 2004
88(2)R88(2)R
Legacy
30 November 2004
88(2)R88(2)R
Legacy
29 November 2004
288cChange of Particulars
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2004
AAAnnual Accounts
Legacy
28 September 2004
88(2)R88(2)R
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
363aAnnual Return
Legacy
26 August 2004
88(2)R88(2)R
Legacy
9 August 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Legacy
7 April 2004
88(2)R88(2)R
Legacy
7 April 2004
88(2)R88(2)R
Legacy
3 April 2004
88(2)R88(2)R
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
23 December 2003
88(2)R88(2)R
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
7 November 2003
88(2)R88(2)R
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
88(2)R88(2)R
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
88(2)R88(2)R
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288cChange of Particulars
Legacy
14 October 2002
288cChange of Particulars
Resolution
27 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
88(2)R88(2)R
Legacy
9 March 2002
88(2)R88(2)R
Legacy
9 March 2002
88(2)R88(2)R
Legacy
9 March 2002
88(2)R88(2)R
Legacy
7 February 2002
88(2)R88(2)R
Legacy
7 February 2002
88(2)R88(2)R
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
88(2)R88(2)R
Legacy
30 November 2001
88(2)R88(2)R
Legacy
30 November 2001
88(2)R88(2)R
Accounts With Accounts Type Group
27 October 2001
AAAnnual Accounts
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
88(2)R88(2)R
Legacy
19 September 2001
363aAnnual Return
Legacy
26 July 2001
88(2)R88(2)R
Legacy
26 July 2001
288cChange of Particulars
Legacy
18 July 2001
88(2)R88(2)R
Legacy
20 June 2001
288cChange of Particulars
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
88(2)R88(2)R
Legacy
12 June 2001
88(2)R88(2)R
Legacy
12 June 2001
88(2)R88(2)R
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
88(2)R88(2)R
Memorandum Articles
11 December 2000
MEM/ARTSMEM/ARTS
Legacy
8 December 2000
88(2)R88(2)R
Legacy
8 December 2000
88(2)R88(2)R
Legacy
8 December 2000
88(2)R88(2)R
Legacy
15 November 2000
88(2)R88(2)R
Legacy
15 November 2000
88(2)R88(2)R
Legacy
15 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 November 2000
AAAnnual Accounts
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
88(2)R88(2)R
Legacy
16 October 2000
88(2)R88(2)R
Legacy
16 October 2000
88(2)R88(2)R
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
29 September 2000
88(2)R88(2)R
Legacy
29 September 2000
88(2)R88(2)R
Legacy
22 September 2000
88(2)R88(2)R
Legacy
22 September 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
12 September 2000
88(2)R88(2)R
Legacy
11 September 2000
88(2)R88(2)R
Legacy
11 September 2000
88(2)R88(2)R
Legacy
6 September 2000
88(2)R88(2)R
Legacy
1 September 2000
88(2)R88(2)R
Legacy
23 August 2000
88(2)R88(2)R
Legacy
17 August 2000
88(2)R88(2)R
Legacy
17 August 2000
88(2)R88(2)R
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
88(2)R88(2)R
Legacy
1 August 2000
88(2)R88(2)R
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
88(2)R88(2)R
Legacy
23 June 2000
88(2)R88(2)R
Legacy
9 June 2000
88(2)R88(2)R
Legacy
16 May 2000
88(2)R88(2)R
Legacy
16 April 2000
88(2)R88(2)R
Legacy
15 April 2000
88(2)R88(2)R
Legacy
13 April 2000
88(2)R88(2)R
Legacy
13 April 2000
88(2)R88(2)R
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
88(2)R88(2)R
Legacy
27 March 2000
88(2)R88(2)R
Legacy
27 March 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
9 March 2000
88(2)R88(2)R
Legacy
9 March 2000
88(2)R88(2)R
Legacy
9 March 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
1 February 2000
88(2)R88(2)R
Legacy
1 February 2000
88(2)R88(2)R
Legacy
1 February 2000
88(2)R88(2)R
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
5 November 1999
88(2)Return of Allotment of Shares
Legacy
5 November 1999
88(2)Return of Allotment of Shares
Legacy
5 November 1999
88(2)Return of Allotment of Shares
Legacy
5 November 1999
88(2)Return of Allotment of Shares
Legacy
5 November 1999
88(2)Return of Allotment of Shares
Legacy
29 September 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363aAnnual Return
Legacy
3 September 1999
88(2)R88(2)R
Legacy
3 September 1999
88(2)R88(2)R
Legacy
3 September 1999
88(2)R88(2)R
Legacy
3 September 1999
88(2)R88(2)R
Legacy
3 September 1999
288cChange of Particulars
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Legacy
25 May 1999
288cChange of Particulars
Legacy
18 January 1999
88(2)R88(2)R
Resolution
21 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 September 1998
AAAnnual Accounts
Legacy
23 September 1998
88(2)R88(2)R
Legacy
4 September 1998
363aAnnual Return
Legacy
10 July 1998
88(2)R88(2)R
Legacy
10 July 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Resolution
17 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 December 1997
AAAnnual Accounts
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
12 October 1997
AUDAUD
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
353a353a
Legacy
18 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 December 1996
AAAnnual Accounts
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
403aParticulars of Charge Subject to s859A
Legacy
18 July 1996
288288
Legacy
16 July 1996
88(2)R88(2)R
Legacy
5 July 1996
122122
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
123Notice of Increase in Nominal Capital
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
PROSPPROSP
Accounts With Accounts Type Interim
18 June 1996
AAAnnual Accounts
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
3 June 1996
122122
Legacy
3 June 1996
123Notice of Increase in Nominal Capital
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
403aParticulars of Charge Subject to s859A
Resolution
30 May 1996
RESOLUTIONSResolutions
Resolution
30 May 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
288288
Legacy
23 May 1996
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
22 May 1996
CERT5CERT5
Auditors Report
22 May 1996
AUDRAUDR
Auditors Statement
22 May 1996
AUDSAUDS
Accounts Balance Sheet
22 May 1996
BSBS
Re Registration Memorandum Articles
22 May 1996
MARMAR
Legacy
22 May 1996
43(3)e43(3)e
Legacy
22 May 1996
43(3)43(3)
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Accounts With Accounts Type Full Group
11 April 1996
AAAnnual Accounts
Legacy
29 March 1996
244244
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Accounts With Accounts Type Full Group
7 April 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
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 October 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 August 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
23 June 1994
244244
Resolution
12 June 1994
RESOLUTIONSResolutions
Legacy
5 June 1994
288288
Legacy
18 April 1994
225(1)225(1)
Legacy
16 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
26 June 1993
403aParticulars of Charge Subject to s859A
Legacy
21 February 1993
288288
Legacy
11 February 1993
288288
Legacy
27 October 1992
288288
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
5 July 1991
288288
Legacy
1 July 1991
225(1)225(1)
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
23 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Legacy
4 April 1990
287Change of Registered Office
Legacy
26 March 1990
363363
Legacy
14 November 1988
363363
Legacy
14 November 1988
363363
Accounts With Accounts Type Medium
31 October 1988
AAAnnual Accounts
Legacy
9 February 1988
288288
Accounts With Accounts Type
14 October 1987
AAAnnual Accounts
Certificate Change Of Name Company
4 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1987
403aParticulars of Charge Subject to s859A
Legacy
18 August 1987
403aParticulars of Charge Subject to s859A
Legacy
28 April 1987
363363
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Certificate Change Of Name Company
21 June 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1982
NEWINCIncorporation
Miscellaneous
5 October 1982
MISCMISC