Background WavePink WaveYellow Wave

MICHELDEVER TYRE SERVICES LIMITED (01817398)

MICHELDEVER TYRE SERVICES LIMITED (01817398) is an active UK company. incorporated on 18 May 1984. with registered office in Hants. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. MICHELDEVER TYRE SERVICES LIMITED has been registered for 41 years. Current directors include ADACHI, Takeshi, AWAZU, Kei, GORING, Will James Frederick and 2 others.

Company Number
01817398
Status
active
Type
ltd
Incorporated
18 May 1984
Age
41 years
Address
Micheldever Station, Hants, SO21 3AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
ADACHI, Takeshi, AWAZU, Kei, GORING, Will James Frederick, HAMADA, Hiroshi, MITCHELL, Graham
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELDEVER TYRE SERVICES LIMITED

MICHELDEVER TYRE SERVICES LIMITED is an active company incorporated on 18 May 1984 with the registered office located in Hants. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. MICHELDEVER TYRE SERVICES LIMITED was registered 41 years ago.(SIC: 45310, 45320)

Status

active

Active since 41 years ago

Company No

01817398

LTD Company

Age

41 Years

Incorporated 18 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

MICHELDEVER TYRE SERVICES PLC
From: 6 August 1984To: 26 January 2006
SURFCANE LIMITED
From: 18 May 1984To: 6 August 1984
Contact
Address

Micheldever Station Winchester Hants, SO21 3AP,

Timeline

46 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Dec 13
Loan Secured
Jun 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Director Left
Jul 15
Loan Secured
Jul 16
Director Left
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GORING, Will

Active
Micheldever Station, HantsSO21 3AP
Secretary
Appointed 01 May 2020

ADACHI, Takeshi

Active
Micheldever Station, HantsSO21 3AP
Born October 1969
Director
Appointed 01 Sept 2025

AWAZU, Kei

Active
Micheldever Station, HantsSO21 3AP
Born September 1975
Director
Appointed 01 Jun 2022

GORING, Will James Frederick

Active
Micheldever Station, HantsSO21 3AP
Born May 1983
Director
Appointed 01 May 2020

HAMADA, Hiroshi

Active
Micheldever Station, HantsSO21 3AP
Born May 1968
Director
Appointed 27 Mar 2025

MITCHELL, Graham

Active
Micheldever Station, HantsSO21 3AP
Born September 1977
Director
Appointed 01 May 2024

COWLES, Jonathan

Resigned
Micheldever Station, HantsSO21 3AP
Secretary
Appointed 05 Jul 2012
Resigned 01 May 2020

NOBLE, Eric John

Resigned
17 Blenheim Close, EastleighSO53 4LD
Secretary
Appointed 19 Feb 1996
Resigned 27 Dec 2006

SAWNEY, Richard Murray

Resigned
Micheldever Station, HantsSO21 3AP
Secretary
Appointed 27 Dec 2006
Resigned 05 Jul 2012

TODD, Anna

Resigned
Micheldever, WinchesterSO21 3AP
Secretary
Appointed N/A
Resigned 15 Feb 1996

ADACHI, Takeshi

Resigned
Micheldever Station, HantsSO21 3AP
Born October 1969
Director
Appointed 01 Jan 2024
Resigned 27 Mar 2025

AOKI, Takafumi

Resigned
Micheldever Station, HantsSO21 3AP
Born February 1976
Director
Appointed 29 Mar 2020
Resigned 30 Jun 2024

ARAI, Masashi

Resigned
Micheldever Station, HantsSO21 3AP
Born February 1967
Director
Appointed 17 Dec 2019
Resigned 01 Jun 2022

BALDWIN, Alan George

Resigned
Micheldever Station, HantsSO21 3AP
Born November 1954
Director
Appointed 22 Apr 2002
Resigned 16 Mar 2017

BOXFORD, Michael John

Resigned
Micheldever Station, HantsSO21 3AP
Born April 1942
Director
Appointed 03 Feb 2006
Resigned 03 Feb 2017

BROOKES, Philip Paul

Resigned
101 Bowhill Grove, LeicesterLE5 2PF
Born July 1959
Director
Appointed 22 Apr 2002
Resigned 31 May 2008

COWLES, Jonathan Robert

Resigned
Micheldever Station, HantsSO21 3AP
Born October 1971
Director
Appointed 24 May 2007
Resigned 01 Oct 2024

CROFT, Ashley Paul

Resigned
25 Sollershott East, LetchworthSG6 3JN
Born September 1953
Director
Appointed 21 Jan 2004
Resigned 31 Jan 2007

FLOOD, Michael John

Resigned
Micheldever Station, HantsSO21 3AP
Born May 1967
Director
Appointed 12 Oct 1993
Resigned 31 Dec 2012

FOX, Paul

Resigned
Micheldever Station, HantsSO21 3AP
Born April 1951
Director
Appointed 03 Feb 2006
Resigned 17 Jul 2015

HADDOCK, David Alexander

Resigned
Micheldever Station, HantsSO21 3AP
Born May 1968
Director
Appointed 30 Sept 2008
Resigned 16 Mar 2017

HIORNS, Simon

Resigned
Micheldever Station, HantsSO21 3AP
Born March 1964
Director
Appointed 27 Nov 2007
Resigned 16 Mar 2017

HOHANA, Akio

Resigned
Micheldever Station, HantsSO21 3AP
Born June 1966
Director
Appointed 16 Mar 2017
Resigned 17 Dec 2019

ISHIDA, Isamu

Resigned
Micheldever Station, HantsSO21 3AP
Born August 1955
Director
Appointed 16 Mar 2017
Resigned 29 Mar 2020

KERSWELL, Brian Roy

Resigned
8 Stanier Way, SouthamptonSO30 2XF
Born October 1957
Director
Appointed 01 Apr 1996
Resigned 05 Mar 2007

KURODA, Yutaka

Resigned
Micheldever Station, HantsSO21 3AP
Born July 1959
Director
Appointed 16 Mar 2017
Resigned 26 Mar 2021

MASUTA, Tomohiko

Resigned
Feuerbachstrasse, Frankfurt
Born February 1963
Director
Appointed 26 Mar 2021
Resigned 31 Dec 2023

MITCHELL, James John

Resigned
Little Bushey House, Waltham ChaseSO32 2LG
Born September 1952
Director
Appointed 01 Apr 1996
Resigned 28 Feb 2000

NOBLE, Eric John

Resigned
17 Blenheim Close, EastleighSO53 4LD
Born September 1945
Director
Appointed 03 Feb 2006
Resigned 27 Dec 2006

SAITO, Toru

Resigned
Micheldever Station, HantsSO21 3AP
Born June 1980
Director
Appointed 30 Jun 2024
Resigned 01 Jan 2025

SAWNEY, Richard Murray

Resigned
Micheldever Station, HantsSO21 3AP
Born July 1961
Director
Appointed 03 Feb 2006
Resigned 28 Sept 2012

SMITH, Angus

Resigned
Micheldever Station, HantsSO21 3AP
Born October 1964
Director
Appointed 19 Jun 2012
Resigned 16 Mar 2017

STILES, Martin John

Resigned
Lavender Cottage, MarlowSL7 2JH
Born July 1954
Director
Appointed 01 Apr 1996
Resigned 06 Jan 1997

TODD, Anna

Resigned
Micheldever, WinchesterSO21 3AP
Born January 1943
Director
Appointed N/A
Resigned 15 Feb 1996

TODD, Antony James

Resigned
Englefield House, AndoverSP11 9EW
Born November 1947
Director
Appointed N/A
Resigned 03 Feb 2006

Persons with significant control

3

1 Active
2 Ceased
Micheldever Station, WinchesterSO21 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Feb 2017

Graphite Capital Gp Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Feb 2017

Graphite Capital Management Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
6 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
30 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
15 November 2011
MG01MG01
Resolution
11 November 2011
RESOLUTIONSResolutions
Legacy
24 October 2011
MG01MG01
Legacy
18 October 2011
MG02MG02
Legacy
14 October 2011
MG01MG01
Legacy
14 October 2011
MG01MG01
Legacy
14 October 2011
MG01MG01
Legacy
14 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
155(6)a155(6)a
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
26 January 2006
CERT10CERT10
Re Registration Memorandum Articles
26 January 2006
MARMAR
Legacy
26 January 2006
5353
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
1 May 2001
AUDAUD
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
15 March 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
31 January 1992
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
21 January 1992
CERT5CERT5
Legacy
21 January 1992
43(3)e43(3)e
Accounts Balance Sheet
21 January 1992
BSBS
Auditors Statement
21 January 1992
AUDSAUDS
Auditors Report
21 January 1992
AUDRAUDR
Re Registration Memorandum Articles
21 January 1992
MARMAR
Legacy
21 January 1992
43(3)43(3)
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
123Notice of Increase in Nominal Capital
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
24 July 1991
363b363b
Legacy
24 July 1991
363(287)363(287)
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Small
3 July 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Accounts With Accounts Type Small
23 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
363363
Miscellaneous
18 May 1984
MISCMISC
Incorporation Company
18 May 1984
NEWINCIncorporation