Background WavePink WaveYellow Wave

GAMA AVIATION (UK) LIMITED (01764148)

GAMA AVIATION (UK) LIMITED (01764148) is an active UK company. incorporated on 25 October 1983. with registered office in Farnborough. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. GAMA AVIATION (UK) LIMITED has been registered for 42 years. Current directors include ABDEL-KHALEK, Marwan, WILLIAMSON, Graham Keith, WRIGHT, Stephen Peter.

Company Number
01764148
Status
active
Type
ltd
Incorporated
25 October 1983
Age
42 years
Address
1st Floor 25 Templer Avenue, Farnborough, GU14 6FE
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ABDEL-KHALEK, Marwan, WILLIAMSON, Graham Keith, WRIGHT, Stephen Peter
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMA AVIATION (UK) LIMITED

GAMA AVIATION (UK) LIMITED is an active company incorporated on 25 October 1983 with the registered office located in Farnborough. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. GAMA AVIATION (UK) LIMITED was registered 42 years ago.(SIC: 51102)

Status

active

Active since 42 years ago

Company No

01764148

LTD Company

Age

42 Years

Incorporated 25 October 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 3 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GAMA AVIATION LIMITED
From: 1 July 1984To: 5 January 2015
RELPOINT LIMITED
From: 25 October 1983To: 1 July 1984
Contact
Address

1st Floor 25 Templer Avenue Farnborough, GU14 6FE,

Previous Addresses

Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA
From: 25 October 1983To: 20 April 2020
Timeline

80 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Jul 10
Director Left
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Feb 14
Loan Secured
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Jun 15
Loan Secured
Mar 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Jan 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Loan Secured
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Director Joined
Oct 18
Owner Exit
Oct 18
Loan Secured
Dec 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Director Left
Aug 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Director Left
Aug 21
Director Left
Apr 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jul 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Nov 24
Director Joined
Jun 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TAYLOR, Mine

Active
25 Templer Avenue, FarnboroughGU14 6FE
Secretary
Appointed 06 Aug 2014

ABDEL-KHALEK, Marwan

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born July 1960
Director
Appointed N/A

WILLIAMSON, Graham Keith

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born March 1960
Director
Appointed 20 Jun 2025

WRIGHT, Stephen Peter

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born April 1957
Director
Appointed N/A

AMOS, Martin

Resigned
10 Pipers Mead, BirdhamPO20 7BJ
Secretary
Appointed 14 Oct 1996
Resigned 01 Sept 2008

MILLINGTON, Darren Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Secretary
Appointed 01 Sept 2008
Resigned 06 Aug 2014

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed N/A
Resigned 14 Oct 1996

ABDEL-KHALEK, Ghassan

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born May 1957
Director
Appointed 23 Jan 1992
Resigned 19 Aug 2013

FOLEY, James

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born November 1967
Director
Appointed 07 Jul 2010
Resigned 30 Jan 2017

GASCOIGNE, Mark Graham

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born February 1978
Director
Appointed 11 Oct 2018
Resigned 31 Jul 2020

GODLEY, Kevin Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born December 1979
Director
Appointed 06 Aug 2014
Resigned 01 Feb 2018

MEDLEY, Neil Stephen

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born February 1975
Director
Appointed 15 Mar 2018
Resigned 31 Aug 2021

MILLINGTON, Darren Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born May 1976
Director
Appointed 01 Sept 2008
Resigned 06 Aug 2014

RUBACK, Daniel David

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born August 1977
Director
Appointed 16 Dec 2019
Resigned 08 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Farnborough Airport, FarnboroughGU14 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2018
Farnborough Airport, FarnboroughGU14 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
20 May 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 October 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
29 September 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Certificate Change Of Name Company
5 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
8 November 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Legacy
6 March 2012
MG01MG01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Legacy
12 July 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Resolution
28 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2010
CC04CC04
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
16 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
1 February 2009
AAMDAAMD
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
3 November 2007
288cChange of Particulars
Legacy
3 November 2007
288cChange of Particulars
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
21 June 2006
353a353a
Legacy
21 June 2006
287Change of Registered Office
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
12 October 2005
244244
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
28 January 2005
403aParticulars of Charge Subject to s859A
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288cChange of Particulars
Legacy
22 October 2004
244244
Accounts With Accounts Type Medium
5 February 2004
AAAnnual Accounts
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2003
244244
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
20 February 2003
AAMDAAMD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288cChange of Particulars
Legacy
22 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
363aAnnual Return
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
6 August 1999
288cChange of Particulars
Legacy
2 February 1999
363aAnnual Return
Legacy
23 November 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
25 January 1998
363aAnnual Return
Legacy
25 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
20 February 1997
287Change of Registered Office
Legacy
12 November 1996
363sAnnual Return (shuttle)
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
287Change of Registered Office
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
6 April 1995
353353
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
403aParticulars of Charge Subject to s859A
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Miscellaneous
27 April 1994
MISCMISC
Resolution
27 April 1994
RESOLUTIONSResolutions
Legacy
18 February 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
8 October 1992
288288
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Auditors Resignation Company
28 May 1992
AUDAUD
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
15 October 1991
363aAnnual Return
Legacy
15 October 1991
363363
Legacy
14 June 1991
363aAnnual Return
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
16 July 1990
395Particulars of Mortgage or Charge
Legacy
16 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
403aParticulars of Charge Subject to s859A
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Small
17 April 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
363363
Certificate Change Of Name Company
1 July 1984
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 May 1984
MEM/ARTSMEM/ARTS
Resolution
24 May 1984
RESOLUTIONSResolutions
Resolution
24 May 1984
RESOLUTIONSResolutions
Incorporation Company
25 October 1983
NEWINCIncorporation