Background WavePink WaveYellow Wave

PCT HEALTHCARE LIMITED (01768840)

PCT HEALTHCARE LIMITED (01768840) is an active UK company. incorporated on 10 November 1983. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PCT HEALTHCARE LIMITED has been registered for 42 years. Current directors include CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter and 1 others.

Company Number
01768840
Status
active
Type
ltd
Incorporated
10 November 1983
Age
42 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCT HEALTHCARE LIMITED

PCT HEALTHCARE LIMITED is an active company incorporated on 10 November 1983 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PCT HEALTHCARE LIMITED was registered 42 years ago.(SIC: 47730)

Status

active

Active since 42 years ago

Company No

01768840

LTD Company

Age

42 Years

Incorporated 10 November 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

P. & A.J. CATTEE (CHEMISTS) LIMITED
From: 8 June 1984To: 17 April 2002
MADESEA LIMITED
From: 10 November 1983To: 8 June 1984
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Timeline

52 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Nov 83
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Dec 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Joined
Jul 16
Funding Round
Mar 21
Loan Secured
Oct 23
Loan Cleared
Jan 24
Owner Exit
May 25
Owner Exit
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Secretary
Appointed N/A

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Born March 1953
Director
Appointed N/A

CATTEE, Joseph

Active
Manchester Road, ManchesterM28 3NS
Born March 1985
Director
Appointed 22 Jul 2016

CATTEE, Peter

Active
Green Gables, ChesterfieldS40 3LA
Born March 1952
Director
Appointed N/A

TIMS, Geoffrey Alan

Active
104 Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 31 Jul 2001

PARKER, Andrew David

Resigned
Lowes Farm House Kenyon Lane, WarringtonWA3 4AY
Born January 1953
Director
Appointed 31 Jul 2001
Resigned 14 Oct 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Cattee

Ceased
Manchester Road, ManchesterM28 3NS
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2025

Mrs Angela Jane Cattee

Ceased
Manchester Road, ManchesterM28 3NS
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2025
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

265

Mortgage Charge Whole Release With Charge Number
27 January 2026
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Resolution
7 November 2023
RESOLUTIONSResolutions
Resolution
7 November 2023
RESOLUTIONSResolutions
Memorandum Articles
7 November 2023
MAMA
Memorandum Articles
7 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
2 November 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 September 2018
MR05Certification of Charge
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
353353
Legacy
15 October 2008
190190
Legacy
15 October 2008
287Change of Registered Office
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
403aParticulars of Charge Subject to s859A
Legacy
2 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
287Change of Registered Office
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
287Change of Registered Office
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
287Change of Registered Office
Legacy
6 August 2001
225Change of Accounting Reference Date
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 July 1997
AAAnnual Accounts
Legacy
26 June 1997
287Change of Registered Office
Legacy
14 December 1996
395Particulars of Mortgage or Charge
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
363aAnnual Return
Accounts With Accounts Type Medium
22 August 1993
AAAnnual Accounts
Legacy
24 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 September 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Auditors Resignation Company
16 March 1992
AUDAUD
Legacy
2 January 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1991
363b363b
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
19 February 1990
88(2)O88(2)O
Legacy
19 February 1990
88(3)88(3)
Legacy
5 December 1989
123Notice of Increase in Nominal Capital
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
29 November 1989
88(2)P88(2)P
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 September 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Small
18 November 1987
AAAnnual Accounts
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
6 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 November 1983
NEWINCIncorporation