Background WavePink WaveYellow Wave

WILTSHIRE LAW CENTRE (01796532)

WILTSHIRE LAW CENTRE (01796532) is an active UK company. incorporated on 1 March 1984. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WILTSHIRE LAW CENTRE has been registered for 42 years. Current directors include ALLAN, Andrew John Angus, DIBLEY, Charles Mark, FERRIS, Michelle Louise and 5 others.

Company Number
01796532
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 1984
Age
42 years
Address
Sanford House, Swindon, SN1 1HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALLAN, Andrew John Angus, DIBLEY, Charles Mark, FERRIS, Michelle Louise, HAZELL, Richard Peter Complin, JOHNSON, William Adam, MELLIS, Nicholas Charles Edward St John, NWOYE, Marcel Chijioke, ROBERTSON, Gordon Forbes
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTSHIRE LAW CENTRE

WILTSHIRE LAW CENTRE is an active company incorporated on 1 March 1984 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WILTSHIRE LAW CENTRE was registered 42 years ago.(SIC: 69102)

Status

active

Active since 42 years ago

Company No

01796532

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

42 Years

Incorporated 1 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

THAMESDOWN COMMUNITY LAW CENTRE
From: 5 October 1990To: 10 November 1995
THAMESDOWN LAW CENTRE
From: 1 March 1984To: 5 October 1990
Contact
Address

Sanford House Sanford Street Swindon, SN1 1HE,

Previous Addresses

Swindon Advice and Support Centre Sanford Street Princess Street Swindon Wiltshire SN1 1QH
From: 21 October 2014To: 1 September 2018
Temple House 115-118 Commercial Road Swindon Wiltshire SN1 5PL
From: 1 March 1984To: 21 October 2014
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Dec 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PULLEY-CROWTHER, Rachel Olivia

Active
Sanford Street, SwindonSN1 1HE
Secretary
Appointed 07 Dec 2021

ALLAN, Andrew John Angus

Active
Sanford Street, SwindonSN1 1HE
Born April 1990
Director
Appointed 17 Jun 2022

DIBLEY, Charles Mark

Active
Sanford Street, SwindonSN1 1HE
Born June 1992
Director
Appointed 26 Nov 2025

FERRIS, Michelle Louise

Active
Sanford Street, SwindonSN1 1HE
Born April 1970
Director
Appointed 01 Aug 2022

HAZELL, Richard Peter Complin

Active
Sanford Street, SwindonSN1 1HE
Born September 1952
Director
Appointed 01 Nov 2023

JOHNSON, William Adam

Active
Sanford Street, SwindonSN1 1HE
Born August 1992
Director
Appointed 15 Nov 2022

MELLIS, Nicholas Charles Edward St John

Active
Sanford Street, SwindonSN1 1HE
Born September 1979
Director
Appointed 04 Apr 2017

NWOYE, Marcel Chijioke

Active
Sanford Street, SwindonSN1 1HE
Born March 1977
Director
Appointed 01 Oct 2025

ROBERTSON, Gordon Forbes

Active
Sanford Street, SwindonSN1 1HE
Born April 1955
Director
Appointed 07 Dec 2021

BAKER, Neil William

Resigned
41 Russley Close, SwindonSN5 5AG
Secretary
Appointed 01 Aug 2005
Resigned 30 Jun 2011

HAZELL, Richard Peter Complin, Mr.

Resigned
Sanford Street, SwindonSN1 1HE
Secretary
Appointed 30 Jun 2011
Resigned 07 Dec 2021

KING, Alan Stanley

Resigned
46 Thickthorn Farm, ChippenhamSN15 4DY
Secretary
Appointed N/A
Resigned 25 May 2000

MCPHERSON, Jayne Sharon

Resigned
1 Manor Farm Cottages, Wooton BassettSN4 7RX
Secretary
Appointed 26 Jun 2000
Resigned 02 Jul 2004

ROLLAND, Nigel

Resigned
Ty'R Glyn, Clarbeston RoadSA63 4TU
Secretary
Appointed 20 Dec 2004
Resigned 01 Jul 2005

ARIF, Sambreen

Resigned
135 Oxford Road, SwindonSN3 4JA
Born October 1976
Director
Appointed 06 Sept 2001
Resigned 20 Dec 2004

AUSTIN, Terry

Resigned
48 Kent Road, SwindonSN1 3NG
Born February 1943
Director
Appointed N/A
Resigned 27 Apr 1993

BEALE, Steve

Resigned
4 Sandy Avenue, SwindonSN6 8DZ
Born April 1967
Director
Appointed N/A
Resigned 13 Oct 1995

BERRY, Robert Charles

Resigned
The Retreat, BlunsonSN26 7AG
Born January 1945
Director
Appointed 17 Dec 1996
Resigned 20 Dec 1999

BOYD, Geoffrey

Resigned
99 Nursted Road, DevizesSN10 3DY
Born December 1949
Director
Appointed 20 Dec 2004
Resigned 14 Mar 2005

BRIDEWELL, Malcolm Harry

Resigned
26 Abbey View Road, SwindonSN2 3DN
Born March 1944
Director
Appointed 07 Oct 1994
Resigned 18 Oct 1996

BRYAN, Jennifer

Resigned
63 Albion Street, SwindonSN1 5LL
Born January 1968
Director
Appointed N/A
Resigned 13 Oct 1995

CHURCH, Sarah Caroline

Resigned
Sanford Street, SwindonSN1 1HE
Born August 1979
Director
Appointed 28 Nov 2017
Resigned 12 Jun 2019

CLARE, Mark Nicholas

Resigned
York House, TetburyGL8 8DH
Born May 1951
Director
Appointed 07 Sept 2009
Resigned 15 Nov 2012

CLARKE GOWAN, Robert Royston Charles

Resigned
Nadmis Cross, BroadtownSN4 7RB
Born June 1941
Director
Appointed N/A
Resigned 13 Oct 1995

CONNELL, Maureen

Resigned
153 Penhill Drive, SwindonSN2 5DX
Born May 1946
Director
Appointed N/A
Resigned 07 Oct 1994

CORK, David Michael

Resigned
53 Curtis Street, SwindonSN1 5LR
Born October 1964
Director
Appointed 17 Oct 1997
Resigned 30 Mar 2000

DASH, Roger

Resigned
14 Manton Street, SwindonSN2 2AL
Born October 1946
Director
Appointed 05 Oct 2000
Resigned 06 Sept 2001

DAVIS, Steven Reginad

Resigned
Sanford Street, SwindonSN1 1QH
Born October 1957
Director
Appointed 12 Jan 2016
Resigned 31 Mar 2017

DAVIS, Vyvyian Theadora

Resigned
10 Edington Close, SwindonSN5 8LT
Born December 1932
Director
Appointed 13 Oct 1995
Resigned 20 Dec 1999

ELLEN, Vicki

Resigned
2 Moorgate, LechladeGL7 3EH
Born December 1952
Director
Appointed 18 Oct 1996
Resigned 17 Oct 1997

EMBLING, Adrian

Resigned
115 - 118 Commercial Road, SwindonSN1 5PL
Born June 1960
Director
Appointed 15 Jan 2014
Resigned 04 Jan 2017

FRANKLIN, Kaye

Resigned
52 Farriers Close, SwindonSN1 2QT
Born September 1940
Director
Appointed 23 Mar 2009
Resigned 12 Oct 2013

FRY, Derek

Resigned
29 Ashford Road, SwindonSN1 3NR
Born September 1933
Director
Appointed 25 Nov 1999
Resigned 29 Nov 2007

FRY, Derek

Resigned
29 Ashford Road, SwindonSN1 3NR
Born September 1933
Director
Appointed N/A
Resigned 07 Oct 1993

FRY, Lizanne

Resigned
13 Western Street, SwindonSN1 3JR
Born September 1980
Director
Appointed 25 Jul 2005
Resigned 29 Nov 2007
Fundings
Financials
Latest Activities

Filing History

262

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Resolution
14 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Memorandum Articles
2 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Statement Of Companys Objects
20 December 2023
CC04CC04
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Person Director Company With Change Date
19 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Termination Director Company With Name
15 December 2012
TM01Termination of Director
Termination Director Company With Name
15 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Memorandum Articles
6 February 2004
MEM/ARTSMEM/ARTS
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
3 October 2000
287Change of Registered Office
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Memorandum Articles
28 November 1995
MEM/ARTSMEM/ARTS
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Certificate Change Of Name Company
9 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Memorandum Articles
11 December 1994
MEM/ARTSMEM/ARTS
Resolution
11 December 1994
RESOLUTIONSResolutions
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
18 May 1993
288288
Legacy
21 February 1993
363b363b
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Certificate Change Of Name Company
4 October 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 July 1990
MEM/ARTSMEM/ARTS
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
13 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363