Background WavePink WaveYellow Wave

DOVER STREET LIMITED (01838233)

DOVER STREET LIMITED (01838233) is an active UK company. incorporated on 3 August 1984. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791). DOVER STREET LIMITED has been registered for 41 years. Current directors include MANZIE, Roderick.

Company Number
01838233
Status
active
Type
ltd
Incorporated
3 August 1984
Age
41 years
Address
399 Strand, London, WC2R 0LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
MANZIE, Roderick
SIC Codes
47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER STREET LIMITED

DOVER STREET LIMITED is an active company incorporated on 3 August 1984 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791). DOVER STREET LIMITED was registered 41 years ago.(SIC: 47791)

Status

active

Active since 41 years ago

Company No

01838233

LTD Company

Age

41 Years

Incorporated 3 August 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

MALLETT LIMITED
From: 6 February 2015To: 28 December 2017
MALLETT PUBLIC LIMITED COMPANY
From: 31 January 1985To: 6 February 2015
ALNERY NO. 288 LIMITED
From: 3 August 1984To: 31 January 1985
Contact
Address

399 Strand London, WC2R 0LX,

Previous Addresses

37 Dover Street London W1S 4NJ
From: 1 March 2012To: 10 May 2016
141 New Bond Street London W1S 2BS
From: 3 August 1984To: 1 March 2012
Timeline

35 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Aug 84
Share Buyback
Dec 09
Director Left
Feb 11
Loan Secured
May 14
Loan Cleared
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Left
Feb 16
Loan Cleared
Apr 16
Director Left
May 16
Director Left
Aug 16
Director Left
Mar 17
Loan Secured
Mar 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Apr 22
Loan Secured
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MANZIE, Roderick

Active
Strand, LondonWC2R 0LX
Born January 1964
Director
Appointed 28 Mar 2024

DIXON, Peter Herbert, The Honourable

Resigned
Fieldhead House, TrowbridgeBA14 6LU
Secretary
Appointed N/A
Resigned 31 Oct 2006

FITZPATRICK, Kevin

Resigned
Strand, LondonWC2R 0LX
Secretary
Appointed 15 Nov 2021
Resigned 31 Mar 2024

GEE, Anthony Michael

Resigned
Strand, LondonWC2R 0LX
Secretary
Appointed 02 Nov 2020
Resigned 15 Nov 2021

PURKIS, Richard Kenneth

Resigned
Strand, LondonWC2R 0LX
Secretary
Appointed 23 Sept 2015
Resigned 02 Nov 2020

SMYTH-OSBOURNE, Michael Alexander

Resigned
Dover Street, LondonW1S 4NJ
Secretary
Appointed 06 Nov 2006
Resigned 30 Apr 2015

BAILEY, George

Resigned
Strand, LondonWC2R 0LX
Born August 1953
Director
Appointed 27 Nov 2014
Resigned 30 Mar 2017

BAYOUMI, Omar Hugh, Dr

Resigned
37 Talbot Road, LondonW2 5JH
Born April 1955
Director
Appointed 24 Nov 1994
Resigned 29 Jun 1995

COOPER, Reginald Culmer

Resigned
The Old Rectory, ColchesterCO7 6TH
Born March 1929
Director
Appointed N/A
Resigned 04 Feb 2003

DARESBURY, Peter Gilbert, Lord

Resigned
Dover Street, LondonW1S 4NJ
Born July 1953
Director
Appointed 01 Jul 2007
Resigned 03 Nov 2014

DE ZOETE, Simon Miles

Resigned
Colemore House, AltonGU34 3RX
Born April 1941
Director
Appointed 01 Jul 2000
Resigned 02 Nov 2006

DIXON, Peter Herbert, The Honourable

Resigned
Fieldhead House, TrowbridgeBA14 6LU
Born May 1948
Director
Appointed N/A
Resigned 31 Oct 2006

ELLIOTT SHIRCORE, Graham

Resigned
Strand, LondonWC2R 0LX
Born October 1981
Director
Appointed 02 Nov 2020
Resigned 01 Jan 2023

FITZPATRICK, Kevin

Resigned
Strand, LondonWC2R 0LX
Born May 1962
Director
Appointed 15 Nov 2021
Resigned 31 Mar 2024

FLOYD, Peter John Laurence

Resigned
Dover Street, LondonW1S 4NJ
Born June 1956
Director
Appointed 27 Nov 2014
Resigned 25 Feb 2016

GEE, Anthony Michael

Resigned
Strand, LondonWC2R 0LX
Born April 1969
Director
Appointed 23 Sept 2015
Resigned 15 Nov 2021

HENEAGE, James Arthur

Resigned
Dover Street, LondonW1S 4NJ
Born October 1957
Director
Appointed 01 Jul 2007
Resigned 03 Nov 2014

HUNT, Paula Caroline

Resigned
164 Elsley Road, LondonSW11 5LQ
Born May 1950
Director
Appointed 02 Jan 1996
Resigned 31 Dec 2006

HUTCHINSON SMITH, Giles Henry

Resigned
Strand, LondonWC2R 0LX
Born August 1962
Director
Appointed 01 Jan 1999
Resigned 05 May 2016

LUDWIG, Stephan Carl Eduard

Resigned
Dover Street, LondonW1S 4NJ
Born August 1965
Director
Appointed 27 Nov 2014
Resigned 17 Sept 2015

MAGAN, George Morgan, Lord

Resigned
9 Cambridge Place, LondonW8 5PB
Born November 1945
Director
Appointed 01 Jul 2000
Resigned 31 Dec 2008

MAITLAND, Peter Mcclean

Resigned
Flat 9 36 Sloane Court West, LondonSW3 4TB
Born January 1937
Director
Appointed N/A
Resigned 20 Jan 1997

MICHOTTE, Eloy Urbain Paul Ghislain

Resigned
18 South Terrace, LondonSW7 2TD
Born March 1948
Director
Appointed 01 Jul 2007
Resigned 04 Nov 2008

NEVILLE, Michael Henry Gartside

Resigned
Strand, LondonWC2R 0LX
Born April 1959
Director
Appointed 01 Jan 1999
Resigned 30 Jun 2016

NICKERSON, David George Francois

Resigned
4 Ladbroke Terrace, LondonW11 3PG
Born March 1933
Director
Appointed N/A
Resigned 30 Jun 1995

PICKFORD, Tom

Resigned
Strand, LondonWC2R 0LX
Born November 1976
Director
Appointed 01 Jan 2023
Resigned 17 Apr 2024

PURKIS, Richard Kenneth

Resigned
Strand, LondonWC2R 0LX
Born May 1955
Director
Appointed 23 Sept 2015
Resigned 02 Nov 2020

SMYTH-OSBOURNE, Michael Alexander

Resigned
Dover Street, LondonW1S 4NJ
Born January 1967
Director
Appointed 06 Nov 2006
Resigned 30 Apr 2015

STUART, James Keith, Sir

Resigned
4 Broadgate, LondonEC2M 2DA
Born March 1940
Director
Appointed 19 Sept 2005
Resigned 02 Nov 2006

SYNGE, Lanto Millington

Resigned
39 Narbonne Avenue, LondonSW4 9JP
Born November 1945
Director
Appointed N/A
Resigned 14 Jan 2009

WACKETT, David

Resigned
The Hullies 133 Stoke Road, GuildfordGU1 1ET
Born February 1951
Director
Appointed 14 Aug 1995
Resigned 08 Jun 1998

WALSH, James Michael

Resigned
Monkleigh Southfield Place, WeybridgeKT13 9HB
Born June 1949
Director
Appointed 16 Jun 1992
Resigned 22 Nov 1994

WEINSTOCK, Laura Helen, The Hon Mrs

Resigned
19 Pelham Place, LondonSW7 2NQ
Born May 1954
Director
Appointed 21 Jul 1998
Resigned 02 Nov 2006

WOODHAM SMITH, Thomas Edward

Resigned
9 Stockwell Park Road, LondonSW9 0AP
Born February 1962
Director
Appointed 01 Jan 1999
Resigned 21 Dec 2010

YORKE, John Sarne

Resigned
Forthampton Court, GloucesterGL19 4RD
Born October 1938
Director
Appointed N/A
Resigned 30 Sept 1994

Persons with significant control

1

Strand, LondonWC2R 0LX

Nature of Control

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

Filing History

223

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Resolution
28 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Auditors Resignation Company
3 May 2016
AUDAUD
Auditors Resignation Company
29 April 2016
AUDAUD
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Auditors Resignation Company
15 April 2015
AUDAUD
Change Account Reference Date Company Current Extended
13 March 2015
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
6 February 2015
CERT10CERT10
Re Registration Memorandum Articles
6 February 2015
MARMAR
Resolution
6 February 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 February 2015
RR02RR02
Miscellaneous
4 February 2015
MISCMISC
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Auditors Resignation Company
3 November 2011
AUDAUD
Auditors Resignation Company
25 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Resolution
21 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Legacy
25 February 2010
MG01MG01
Capital Return Purchase Own Shares
2 December 2009
SH03Return of Purchase of Own Shares
Legacy
15 July 2009
169169
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Resolution
4 June 2009
RESOLUTIONSResolutions
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Legacy
3 July 2008
169169
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
169169
Legacy
18 July 2007
88(3)88(3)
Legacy
18 July 2007
88(2)R88(2)R
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2003
AAAnnual Accounts
Legacy
18 March 2003
353a353a
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Auditors Resignation Company
16 March 1999
AUDAUD
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1997
AAAnnual Accounts
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
7 September 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
24 October 1994
288288
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1994
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
26 June 1992
288288
Accounts With Accounts Type Full Group
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
5 June 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full Group
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
22 May 1989
288288
Accounts With Accounts Type Interim
6 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
18 May 1988
PUC(U)PUC(U)
Certificate Capital Reduction Share Premium
20 November 1987
CERT19CERT19
Court Order
20 November 1987
OCOC
Resolution
18 November 1987
RESOLUTIONSResolutions
Legacy
15 June 1987
122122
Legacy
18 May 1987
PUC(U)PUC(U)
Legacy
15 May 1987
403aParticulars of Charge Subject to s859A
Legacy
15 May 1987
403aParticulars of Charge Subject to s859A
Legacy
13 May 1987
363363
Legacy
28 April 1987
PUC(U)PUC(U)
Memorandum Articles
25 March 1987
MEM/ARTSMEM/ARTS
Legacy
25 March 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
22 August 1986
288288
Legacy
4 July 1986
PUC(U)PUC(U)
Legacy
24 May 1986
GAZ(U)GAZ(U)
Legacy
2 May 1986
GAZ(U)GAZ(U)
Legacy
2 May 1986
288288
Legacy
2 May 1986
287Change of Registered Office
Certificate Change Of Name Company
31 January 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 1984
NEWINCIncorporation
Miscellaneous
3 August 1984
MISCMISC