Background WavePink WaveYellow Wave

BOLDON JAMES LIMITED (01883286)

BOLDON JAMES LIMITED (01883286) is an active UK company. incorporated on 6 February 1985. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BOLDON JAMES LIMITED has been registered for 41 years. Current directors include RECK, Matthew, RITCHIE, Justin Christopher.

Company Number
01883286
Status
active
Type
ltd
Incorporated
6 February 1985
Age
41 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RECK, Matthew, RITCHIE, Justin Christopher
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLDON JAMES LIMITED

BOLDON JAMES LIMITED is an active company incorporated on 6 February 1985 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BOLDON JAMES LIMITED was registered 41 years ago.(SIC: 62020)

Status

active

Active since 41 years ago

Company No

01883286

LTD Company

Age

41 Years

Incorporated 6 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

INFONORTH LIMITED
From: 6 February 1985To: 23 April 1985
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX
From: 4 April 2011To: 3 July 2020
85 Buckingham Gate London SW1E 6PD
From: 6 February 1985To: 4 April 2011
Timeline

30 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Share Issue
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Sept 18
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 24
Director Left
Jan 25
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Jun 2020

RECK, Matthew

Active
11095 Viking Drive, Eden Prairie55344
Born December 1984
Director
Appointed 24 Jun 2020

RITCHIE, Justin Christopher

Active
11095 Viking Drive, Eden Prairie55344
Born December 1974
Director
Appointed 23 Jul 2024

BOARDMAN, Lynton David

Resigned
Cherwell, KingswoodKT20 6LU
Secretary
Appointed 23 Oct 2007
Resigned 14 Jan 2011

BOLDON, Peter Robert

Resigned
Dulverton House, Stoke-On-TrentST7 2PH
Secretary
Appointed N/A
Resigned 31 Mar 1998

FRENCH, Rodger Ernest Arthur

Resigned
1 Northumberland Avenue, AylesburyHP21 7HG
Secretary
Appointed 31 Mar 1998
Resigned 07 Jul 1998

HACKETT, Katherine Ann

Resigned
The Hawthorns, ChorleyPR6 8JS
Secretary
Appointed 27 Mar 2003
Resigned 23 Oct 2007

MESSENT, Jon

Resigned
Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 14 Jan 2011
Resigned 24 Jun 2020

SUGDEN, Martin Leslie

Resigned
Hill House, HookRG27 0JY
Secretary
Appointed 07 Jul 1998
Resigned 27 Mar 2003

ADCOCK, Miles John, Dr

Resigned
Ively Road, FarnboroughGU14 0LX
Born February 1973
Director
Appointed 29 Apr 2016
Resigned 20 Jan 2017

BEAUMONT, Paul Anthony

Resigned
Church Croft, EllandHX5 9QB
Born May 1956
Director
Appointed 01 Apr 2002
Resigned 26 Mar 2003

BENNETT, Simon David, Dr

Resigned
Manor Farm House, BrackleyNN13 5JR
Born September 1952
Director
Appointed 08 Apr 2008
Resigned 30 Aug 2009

BOLDON, Marilyn Juanita Elizabeth

Resigned
Dulverton House, Stoke-On-TrentST7 2PH
Born August 1950
Director
Appointed N/A
Resigned 31 Mar 1998

BOLDON, Peter Robert

Resigned
Dulverton House, Stoke-On-TrentST7 2PH
Born July 1946
Director
Appointed N/A
Resigned 31 Mar 1998

BOLSETH, Katherine

Resigned
11095 Viking Drive, Eden Prairie55344
Born July 1973
Director
Appointed 24 Jun 2020
Resigned 03 Dec 2024

BUTCHER, Geoffrey Charles

Resigned
Fosse Way, Nr Leamington SpaCV33 9JP
Born November 1953
Director
Appointed 31 Mar 1998
Resigned 26 Mar 2003

CORDING, Stephen

Resigned
114 Norsey Road, BillericayCM11 1BH
Born March 1960
Director
Appointed 12 Aug 2009
Resigned 12 Jan 2010

EVANS, Spencer Gareth

Resigned
Buckingham Gate, LondonSW1E 6PD
Born April 1970
Director
Appointed 12 Jan 2010
Resigned 30 Apr 2010

GARROD, Kim Maria Michelle

Resigned
Ively Road, FarnboroughGU14 0LX
Born March 1966
Director
Appointed 15 Sept 2010
Resigned 29 Apr 2016

GARROD, Michael James Baring

Resigned
Ively Road, FarnboroughGU14 0LX
Born June 1980
Director
Appointed 30 Jan 2017
Resigned 06 Mar 2018

HAWORTH, John Alexander

Resigned
Ively Road, FarnboroughGU14 0LX
Born November 1983
Director
Appointed 31 May 2018
Resigned 24 Jun 2020

JAMES, Roger Francis

Resigned
Brantholme Hasty Brow, LancasterLA2 6AG
Born February 1954
Director
Appointed N/A
Resigned 07 Jul 1998

JAMES, Stella Ann

Resigned
Brantholme Hasty Brow, LancasterLA2 6AG
Born November 1953
Director
Appointed N/A
Resigned 31 Mar 1998

LING, Christopher Adam

Resigned
85 Buckingham GateSW1E 6PD
Born January 1974
Director
Appointed 30 Apr 2010
Resigned 01 Dec 2010

PALETHORPE, Mark John

Resigned
2 Fitzwilliams Court, StamfordPE9 4QQ
Born October 1965
Director
Appointed 23 Oct 2007
Resigned 08 Apr 2008

PALSER, Adam Howard, Dr

Resigned
Ively Road, FarnboroughGU14 0LX
Born February 1975
Director
Appointed 07 Jul 2010
Resigned 18 Dec 2013

POPE, Ernest Samwell

Resigned
5 Windsor Drive, Stoke On TrentST7 2TE
Born October 1948
Director
Appointed 31 Jul 1992
Resigned 21 May 1999

RAZDAN, Sanjay

Resigned
Ively Road, FarnboroughGU14 0LX
Born May 1966
Director
Appointed 18 Dec 2013
Resigned 29 Apr 2016

SUGDEN, Martin Leslie

Resigned
Ively Road, FarnboroughGU14 0LX
Born July 1958
Director
Appointed 07 Jul 1998
Resigned 24 Jun 2020

WATTERSON, Ian George Walter

Resigned
314 Barkham Road, WokinghamRG41 4DA
Born February 1969
Director
Appointed 01 Apr 2002
Resigned 26 Mar 2003

WILLIS, James Richard

Resigned
Ively Road, FarnboroughGU14 0LX
Born August 1970
Director
Appointed 06 Mar 2018
Resigned 24 Jun 2020

WOOD, Martin James

Resigned
Ively Road, FarnboroughGU14 0LX
Born March 1958
Director
Appointed 29 Apr 2016
Resigned 31 May 2018

BJ HOLDINGS LIMITED

Resigned
1 York Road, MaidenheadSL6 1SQ
Corporate director
Appointed 31 Mar 1998
Resigned 19 May 2005

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 24 Jun 2020
Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 July 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Memorandum Articles
30 July 2014
MAMA
Statement Of Companys Objects
30 July 2014
CC04CC04
Miscellaneous
30 December 2013
MISCMISC
Miscellaneous
27 December 2013
MISCMISC
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Resolution
23 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Resolution
12 December 2009
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 December 2009
SH02Allotment of Shares (prescribed particulars)
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
17 July 2009
AUDAUD
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
19 November 2007
287Change of Registered Office
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
15 November 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
155(6)a155(6)a
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
14 December 2002
403aParticulars of Charge Subject to s859A
Legacy
11 November 2002
244244
Auditors Resignation Company
21 June 2002
AUDAUD
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2000
155(6)a155(6)a
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
5 July 1999
287Change of Registered Office
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
9 October 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Resolution
22 April 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
155(6)a155(6)a
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
13 July 1995
AAAnnual Accounts
Legacy
13 June 1995
403aParticulars of Charge Subject to s859A
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
2 August 1994
AAAnnual Accounts
Memorandum Articles
20 April 1994
MEM/ARTSMEM/ARTS
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
122122
Legacy
3 February 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1993
288288
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
287Change of Registered Office
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
5 April 1991
288288
Legacy
5 February 1991
363aAnnual Return
Legacy
5 February 1991
363aAnnual Return
Legacy
22 October 1990
122122
Resolution
12 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
24 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Legacy
8 September 1988
225(1)225(1)
Legacy
10 December 1987
363363
Accounts With Accounts Type Small
2 December 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1985
NEWINCIncorporation