Background WavePink WaveYellow Wave

MAMMOET OFFSHORE SERVICES LIMITED (01708850)

MAMMOET OFFSHORE SERVICES LIMITED (01708850) is an active UK company. incorporated on 23 March 1983. with registered office in Staffordshire. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MAMMOET OFFSHORE SERVICES LIMITED has been registered for 43 years. Current directors include MILLS, Barnaby.

Company Number
01708850
Status
active
Type
ltd
Incorporated
23 March 1983
Age
43 years
Address
New Road, Staffordshire, ST18 0PE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MILLS, Barnaby
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMMOET OFFSHORE SERVICES LIMITED

MAMMOET OFFSHORE SERVICES LIMITED is an active company incorporated on 23 March 1983 with the registered office located in Staffordshire. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MAMMOET OFFSHORE SERVICES LIMITED was registered 43 years ago.(SIC: 49410)

Status

active

Active since 43 years ago

Company No

01708850

LTD Company

Age

43 Years

Incorporated 23 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ABNORMAL LOAD ENGINEERING LIMITED
From: 29 June 1984To: 17 December 2020
SPECIALISED TRANSPORTATION SERVICES LIMITED
From: 23 March 1983To: 29 June 1984
Contact
Address

New Road Hixon Staffordshire, ST18 0PE,

Timeline

56 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
May 12
Director Left
May 12
Director Left
Oct 12
Loan Secured
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Jan 14
Director Left
Nov 15
Director Joined
Apr 16
Loan Cleared
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Funding Round
Mar 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 24
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

MILLS, Barnaby

Active
New Road, StaffordshireST18 0PE
Born February 1984
Director
Appointed 01 Jun 2021

DEETH, Adam John

Resigned
New Road, StaffordshireST18 0PE
Secretary
Appointed 05 Dec 2005
Resigned 30 Mar 2012

HARRIES, Mark William

Resigned
New Road, StaffordshireST18 0PE
Secretary
Appointed 30 Mar 2012
Resigned 08 Jan 2020

ADAMS, Darren

Resigned
New Road, StaffordshireST18 0PE
Born August 1972
Director
Appointed 21 Apr 2016
Resigned 03 Jul 2017

ALLIN, Tobias Raywood

Resigned
The Paddock House, Tunbridge WellsTN3 0XB
Born December 1951
Director
Appointed 01 Mar 2000
Resigned 22 Nov 2002

BIRCH, Michael William

Resigned
New Road, StaffordshireST18 0PE
Born March 1969
Director
Appointed 01 Apr 2011
Resigned 17 Nov 2017

BIRCH, Michael William

Resigned
Shire Oaks, StoneST15 0BW
Born March 1969
Director
Appointed 01 Mar 2000
Resigned 13 Mar 2007

BIRCH, Wendy Lee

Resigned
New Road, StaffordshireST18 0PE
Born August 1966
Director
Appointed 22 Jul 2010
Resigned 08 Jan 2020

BOUGHEY, David James

Resigned
New Road, StaffordshireST18 0PE
Born March 1962
Director
Appointed 09 Jan 2014
Resigned 20 Nov 2015

DEETH, Adam John

Resigned
New Road, StaffordshireST18 0PE
Born March 1969
Director
Appointed 22 Jul 2010
Resigned 30 Mar 2012

GENT, Matthew Conan, Mr.

Resigned
New Road, StaffordshireST18 0PE
Born November 1976
Director
Appointed 31 Mar 2020
Resigned 01 Jun 2021

HARRIES, Jennifer

Resigned
The Old School Knightley Woodseaves, StaffordST20 0JW
Born July 1946
Director
Appointed N/A
Resigned 05 Dec 2005

HARRIES, Mark William

Resigned
New Road, StaffordshireST18 0PE
Born July 1969
Director
Appointed 25 Jan 1996
Resigned 08 Jan 2020

HARRIES, Roger William

Resigned
The Old School, WoodseavesST20 0JW
Born March 1947
Director
Appointed 01 Feb 2003
Resigned 04 Jan 2007

HARRIES, Roger William

Resigned
The Old School, WoodseavesST20 0JW
Born March 1947
Director
Appointed N/A
Resigned 31 Mar 1994

JONES, Russell David

Resigned
New Road, StaffordshireST18 0PE
Born January 1980
Director
Appointed 03 Jul 2017
Resigned 30 Mar 2020

KILLEN, Timothy Edward

Resigned
New Road, StaffordshireST18 0PE
Born October 1973
Director
Appointed 01 Mar 2009
Resigned 24 Oct 2012

LUPESCU, Ferdinand Martinus Nicolai, Mr.

Resigned
Karel Doormanweg, Schiedam3110AN
Born July 1967
Director
Appointed 18 Sept 2020
Resigned 01 Jun 2022

MCDONNELL, Malachy Thomas

Resigned
New Road, StaffordshireST18 0PE
Born November 1968
Director
Appointed 30 Mar 2012
Resigned 18 Sept 2020

PECKOVER, Richard Michael

Resigned
New Road, StaffordshireST18 0PE
Born April 1975
Director
Appointed 17 Nov 2017
Resigned 30 Mar 2020

POTTS, John

Resigned
23 Launde Road, LeicesterLE2 4HH
Born April 1937
Director
Appointed N/A
Resigned 30 Mar 1994

RIETVELD, Karel Eduard

Resigned
Sotherby Road, Middlesbrough, MiddlesbroughTS3 8BS
Born December 1964
Director
Appointed 01 Jun 2022
Resigned 21 May 2024

WYNN, Peter Alan George

Resigned
4 Newport Road, EccleshallST21 6BG
Born October 1961
Director
Appointed 31 Mar 1994
Resigned 24 Jan 1996

Persons with significant control

1

0 Active
1 Ceased
New Road, StaffordST18 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

266

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Elect To Keep The Directors Register Information On The Public Register
3 October 2016
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
3 October 2016
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
3 October 2016
EH03EH03
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 July 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Memorandum Articles
22 July 2013
MEM/ARTSMEM/ARTS
Resolution
22 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Legacy
4 April 2013
MG01MG01
Legacy
13 February 2013
MG01MG01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Legacy
19 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Legacy
30 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Legacy
10 March 2012
MG01MG01
Legacy
28 January 2012
MG01MG01
Auditors Resignation Company
9 December 2011
AUDAUD
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
6 August 2011
MG01MG01
Legacy
6 August 2011
MG01MG01
Legacy
5 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Legacy
19 July 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Legacy
13 November 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
2 September 2010
MG01MG01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Legacy
7 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
29 June 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2004
AAAnnual Accounts
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 January 2003
AAAnnual Accounts
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
287Change of Registered Office
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
21 April 2001
403aParticulars of Charge Subject to s859A
Legacy
21 April 2001
403aParticulars of Charge Subject to s859A
Legacy
21 April 2001
403aParticulars of Charge Subject to s859A
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 January 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 January 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
11 June 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
169169
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
88(2)R88(2)R
Legacy
13 October 1992
123Notice of Increase in Nominal Capital
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Legacy
8 September 1988
88(3)88(3)
Legacy
16 June 1988
PUC 3PUC 3
Resolution
16 June 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
PUC 7PUC 7
Legacy
3 June 1988
288288
Legacy
25 April 1988
287Change of Registered Office
Legacy
18 March 1988
287Change of Registered Office
Legacy
22 February 1988
288288
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
395Particulars of Mortgage or Charge
Legacy
7 October 1986
363363
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
22 August 1986
288288
Memorandum Articles
9 November 1984
MEM/ARTSMEM/ARTS
Miscellaneous
9 November 1984
MISCMISC
Certificate Change Of Name Company
29 June 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 March 1983
MISCMISC