Background WavePink WaveYellow Wave

ROWDEN REALISATIONS 4 LIMITED (01708559)

ROWDEN REALISATIONS 4 LIMITED (01708559) is an active UK company. incorporated on 22 March 1983. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4550) and 1 other business activities. ROWDEN REALISATIONS 4 LIMITED has been registered for 43 years. Current directors include D'AMMASSA, Carl Mark, GILLESPIE, Dawn, JORDAN, Alan James.

Company Number
01708559
Status
active
Type
ltd
Incorporated
22 March 1983
Age
43 years
Address
KPMG LLP, Reading, RG7 4SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4550)
Directors
D'AMMASSA, Carl Mark, GILLESPIE, Dawn, JORDAN, Alan James
SIC Codes
4550, 5114

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWDEN REALISATIONS 4 LIMITED

ROWDEN REALISATIONS 4 LIMITED is an active company incorporated on 22 March 1983 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4550) and 1 other business activity. ROWDEN REALISATIONS 4 LIMITED was registered 43 years ago.(SIC: 4550, 5114)

Status

active

Active since 43 years ago

Company No

01708559

LTD Company

Age

43 Years

Incorporated 22 March 1983

Size

N/A

Accounts

ARD: 30/6

Overdue

13 years overdue

Last Filed

Made up to 31 December 2009 (16 years ago)
Submitted on 29 September 2011 (14 years ago)
Period: 1 January 2009 - 31 December 2009(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2012
Period: 1 January 2010 - 30 June 2011

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 May 2017
For period ending 30 April 2017

Previous Company Names

HYDREX EQUIPMENT (U.K.) LIMITED
From: 20 February 1985To: 7 December 2011
MALTITLE LIMITED
From: 13 August 1984To: 20 February 1985
POCLAIN LIMITED
From: 11 July 1983To: 13 August 1984
MALTITLE LIMITED
From: 22 March 1983To: 11 July 1983
Contact
Address

KPMG LLP Arlington Business Park Theale Reading, RG7 4SD,

Previous Addresses

Hydrex House Serbert Way Portishead Bristol BS20 7GD United Kingdom
From: 22 March 1983To: 24 November 2011
Timeline

14 key events • 1983 - 2011

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Oct 11
Director Left
Nov 11
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

D'AMMASSA, Carl Mark

Active
Arlington Business Park, ReadingRG7 4SD
Born October 1973
Director
Appointed 03 Aug 2009

GILLESPIE, Dawn

Active
Arlington Business Park, ReadingRG7 4SD
Born September 1969
Director
Appointed 20 Sept 2010

JORDAN, Alan James

Active
Arlington Business Park, ReadingRG7 4SD
Born December 1958
Director
Appointed 21 Sept 2010

BOYD, Steven Clive

Resigned
Martins Nest, ChippenhamSN14 7JE
Secretary
Appointed 14 May 1999
Resigned 18 Oct 1999

DAVIES, Irona Wendy

Resigned
Woodbridge Beachley Road, ChepstowNP6 7DL
Secretary
Appointed N/A
Resigned 14 May 1999

SEYMOUR, Paul Richard

Resigned
14 Campanula Drive, RogerstoneNP10 9JG
Secretary
Appointed 01 Jan 2001
Resigned 20 Feb 2004

WOOD, Andrew Simon

Resigned
Serbert Way, BristolBS20 7GD
Secretary
Appointed 25 Feb 2004
Resigned 06 Sept 2010

ADDIS, Jonathan Peter

Resigned
Park Hill, BirminghamB13 8DS
Born May 1970
Director
Appointed 24 Jun 2003
Resigned 28 Apr 2005

ALDRIDGE, Mark Ewart

Resigned
Serbert Way, BristolBS20 7GD
Born May 1950
Director
Appointed 20 Sept 2010
Resigned 17 Nov 2011

BIDWELL FORD, Trevor George

Resigned
Serbert Way, BristolBS20 7GD
Born June 1960
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2010

BOYD, Steven Clive

Resigned
Martins Nest, ChippenhamSN14 7JE
Born September 1960
Director
Appointed 12 Oct 1998
Resigned 18 Oct 1999

BURNS, Derek Hunter

Resigned
Cairniemount Road, CarlukeML8 4EN
Born January 1954
Director
Appointed 23 Sept 2003
Resigned 05 Mar 2010

DARCH, Keith Edward

Resigned
Serbert Way, BristolBS20 7GD
Born September 1949
Director
Appointed 01 Mar 2002
Resigned 30 Sept 2010

DAVIES, Brian Thomas

Resigned
Woodbridge, ChepstowNP6 2DR
Born January 1943
Director
Appointed N/A
Resigned 13 Mar 2002

GRAHAMSLAW, David

Resigned
2 Woodbine Close, Burton On TrentDE14 3FF
Born March 1956
Director
Appointed 26 Jun 2007
Resigned 11 Apr 2008

GREENALL, Andrew Mclaren

Resigned
4 Greenway, Letchworth Garden CitySG6 3UG
Born September 1930
Director
Appointed 01 May 1996
Resigned 01 Mar 2002

HUNTER, Richard James Martin

Resigned
2 Tirlemont Road, South CroydonCR2 6DS
Born June 1963
Director
Appointed 26 Nov 2003
Resigned 15 Mar 2004

ROBY, Stephen Alec

Resigned
Serbert Way, BristolBS20 7GD
Born November 1958
Director
Appointed 16 Jul 1998
Resigned 21 Oct 2011

SEYMOUR, Paul Richard

Resigned
14 Campanula Drive, RogerstoneNP10 9JG
Born March 1963
Director
Appointed 01 Jan 2001
Resigned 20 Feb 2004

SHAW, David Steven

Resigned
8 River View Close, HerefordHR2 6NZ
Born November 1951
Director
Appointed 23 Sept 2003
Resigned 01 Jan 2007

SHAW, David Steven

Resigned
12 The Glebe, Ross On WyeHR9 5BL
Born November 1951
Director
Appointed 01 Nov 1995
Resigned 29 Feb 1996

SIMCOX, Andrew James

Resigned
Ashley Drive South, RingwoodBH24 2JP
Born December 1956
Director
Appointed 01 Sept 1994
Resigned 01 Feb 2010

STEWART, Donald John Macleod

Resigned
Glanmore Park Avenue, NewportNP19 8BA
Born February 1951
Director
Appointed 18 Dec 2002
Resigned 25 Feb 2010

TULL, John David

Resigned
Serbert Way, BristolBS20 7GD
Born August 1953
Director
Appointed 01 Aug 2002
Resigned 08 Apr 2011

WILSON, Jonathan Mark

Resigned
Springers Lodge, BristolBS37 6QE
Born January 1966
Director
Appointed N/A
Resigned 31 Oct 1995

WOOD, Andrew Simon

Resigned
Serbert Way, BristolBS20 7GD
Born May 1962
Director
Appointed 24 Jun 2003
Resigned 06 Sept 2010
Fundings
Financials
Latest Activities

Filing History

334

Restoration Order Of Court
20 January 2015
AC92AC92
Gazette Dissolved Liquidation
1 August 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
1 May 2014
2.24B2.24B
Liquidation In Administration Move To Dissolution
1 May 2014
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
1 May 2014
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
10 October 2013
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
24 May 2013
2.24B2.24B
Liquidation In Administration Extension Of Period
24 May 2013
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
21 November 2012
2.24B2.24B
Liquidation In Administration Extension Of Period
21 November 2012
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
19 June 2012
2.24B2.24B
Liquidation In Administration Proposals
18 June 2012
2.17B2.17B
Liquidation Administration Notice Deemed Approval Of Proposals
1 February 2012
F2.18F2.18
Liquidation In Administration Statement Of Affairs With Form Attached
4 January 2012
2.16B2.16B
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
22 November 2011
2.12B2.12B
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2011
AA01Change of Accounting Reference Date
Legacy
13 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Legacy
24 February 2011
MG04MG04
Legacy
24 February 2011
MG04MG04
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Legacy
26 May 2010
MG04MG04
Legacy
21 May 2010
MG02MG02
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
353353
Legacy
6 May 2009
190190
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
353353
Legacy
7 May 2008
190190
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Memorandum Articles
27 September 2007
MEM/ARTSMEM/ARTS
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
4 May 2007
288cChange of Particulars
Legacy
4 May 2007
190190
Legacy
4 May 2007
353353
Legacy
4 May 2007
287Change of Registered Office
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
123Notice of Increase in Nominal Capital
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Legacy
1 June 2006
363aAnnual Return
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
155(6)a155(6)a
Legacy
11 April 2006
155(6)a155(6)a
Legacy
11 April 2006
155(6)b155(6)b
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288cChange of Particulars
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
287Change of Registered Office
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
26 March 2002
155(6)a155(6)a
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
15 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 September 2001
288cChange of Particulars
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
403aParticulars of Charge Subject to s859A
Legacy
8 January 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
6 June 1999
288cChange of Particulars
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 1998
AUDAUD
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
2 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
88(2)R88(2)R
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
395Particulars of Mortgage or Charge
Memorandum Articles
14 March 1997
MEM/ARTSMEM/ARTS
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
8 October 1996
AAAnnual Accounts
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
11 December 1995
288288
Legacy
16 November 1995
288288
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 1993
AUDAUD
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
13 June 1992
395Particulars of Mortgage or Charge
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
13 March 1992
88(2)R88(2)R
Legacy
13 March 1992
123Notice of Increase in Nominal Capital
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Legacy
19 July 1991
363b363b
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
18 October 1990
363aAnnual Return
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
15 November 1988
363363
Legacy
1 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
225(1)225(1)
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Miscellaneous
22 March 1983
MISCMISC
Incorporation Company
22 March 1983
NEWINCIncorporation