Background WavePink WaveYellow Wave

DAWSONGROUP LIMITED (01902154)

DAWSONGROUP LIMITED (01902154) is an active UK company. incorporated on 3 April 1985. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAWSONGROUP LIMITED has been registered for 40 years. Current directors include BROWNE, Clive Edward, BULMER, Richard Leslie, KENT, Lucinda Anne and 1 others.

Company Number
01902154
Status
active
Type
ltd
Incorporated
3 April 1985
Age
40 years
Address
Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNE, Clive Edward, BULMER, Richard Leslie, KENT, Lucinda Anne, PRINGLE, Henry James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP LIMITED

DAWSONGROUP LIMITED is an active company incorporated on 3 April 1985 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAWSONGROUP LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01902154

LTD Company

Age

40 Years

Incorporated 3 April 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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

DAWSONGROUP PLC
From: 3 April 1985To: 6 May 2025
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

25 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Director Joined
Oct 09
Director Joined
Aug 12
Share Issue
Jun 14
Director Left
Sept 16
Director Joined
Oct 18
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
May 20
Owner Exit
Dec 22
New Owner
Dec 22
Director Left
Feb 24
Funding Round
Oct 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Share Issue
May 25
Loan Secured
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Mar 26
3
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Apr 2014

BROWNE, Clive Edward

Active
Delaware Drive, Milton KeynesMK15 8JH
Born November 1977
Director
Appointed 10 Sept 2025

BULMER, Richard Leslie

Active
Delaware Drive, Milton KeynesMK15 8JH
Born October 1975
Director
Appointed 03 Apr 2025

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Born September 1969
Director
Appointed 14 May 2020

PRINGLE, Henry James

Active
Delaware Drive, Milton KeynesMK15 8JH
Born May 1981
Director
Appointed 13 Jan 2026

COLEMAN, Anthony

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Jul 2002
Resigned 31 Mar 2014

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2002

SHEARS, Brian Robert

Resigned
2 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed 01 Apr 1994
Resigned 30 Jun 2000

WILLIS, Michael Haydn Allen

Resigned
9 Towcester Road, TowcesterNN12 8XU
Secretary
Appointed N/A
Resigned 31 Mar 1994

CALLAHAN, Stephen David

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born January 1963
Director
Appointed 03 Apr 2025
Resigned 13 Mar 2026

CLEARY, James Alan

Resigned
Riverside Cottage, Henley On ThamesRG9 3AX
Born June 1936
Director
Appointed 01 Apr 1998
Resigned 31 Oct 2000

COLEMAN, Anthony

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Jan 2006
Resigned 03 Apr 2025

DAWSON, Freya Olivia

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born June 1987
Director
Appointed 10 Oct 2018
Resigned 03 Apr 2025

DAWSON, Peter Michael

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born September 1938
Director
Appointed N/A
Resigned 05 Nov 2024

FRENDO, Paul Anthony

Resigned
Brickfields, ChobhamGU24 8HG
Born November 1947
Director
Appointed 17 Mar 1994
Resigned 30 Sept 1998

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Born December 1950
Director
Appointed N/A
Resigned 31 Dec 2005

HARVEY, John Anthony

Resigned
32 Frithwood Avenue, NorthwoodHA6 3LU
Born October 1935
Director
Appointed N/A
Resigned 31 Oct 2000

JONES, Ian

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born February 1954
Director
Appointed 01 Aug 2012
Resigned 31 Dec 2023

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 08 Oct 2009
Resigned 03 Apr 2025

WILLIAMS, Michael John

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed N/A
Resigned 15 Sept 2016

Persons with significant control

4

1 Active
3 Ceased
Hudson Yards, New York

Nature of Control

Significant influence or control
Notified 03 Apr 2025

Mt Beat Hans Haering

Ceased
Aldersrasse, Zurich 8034
Born June 1966

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 21 Nov 2022
Ceased 03 Apr 2025

Ms Kecia Barkawi

Ceased
Seefeldstrasse, Zurich
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Apr 2019
Ceased 21 Nov 2022
London Bridge, LondonEC4R 9HA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

297

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Capital Alter Shares Consolidation
30 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
29 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2025
SH08Notice of Name/Rights of Class of Shares
Certificate Re Registration Public Limited Company To Private
6 May 2025
CERT10CERT10
Reregistration Public To Private Company
6 May 2025
RR02RR02
Re Registration Memorandum Articles
6 May 2025
MARMAR
Resolution
6 May 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Capital Allotment Shares
5 October 2024
SH01Allotment of Shares
Resolution
5 October 2024
RESOLUTIONSResolutions
Memorandum Articles
5 October 2024
MAMA
Accounts With Accounts Type Group
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
12 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
21 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 October 2013
RP04RP04
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Group
2 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Group
24 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
13 January 2006
122122
Legacy
5 January 2006
288cChange of Particulars
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
122122
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2005
AAAnnual Accounts
Legacy
14 January 2005
122122
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
20 July 2004
122122
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
169169
Accounts With Accounts Type Full Group
27 June 2001
AAAnnual Accounts
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
122122
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
88(2)R88(2)R
Resolution
13 March 2001
RESOLUTIONSResolutions
Resolution
13 March 2001
RESOLUTIONSResolutions
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
123Notice of Increase in Nominal Capital
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
1 October 1999
88(2)R88(2)R
Legacy
21 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1998
AAAnnual Accounts
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
24 September 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
30 July 1997
88(2)R88(2)R
Legacy
16 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 June 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Resolution
28 May 1997
RESOLUTIONSResolutions
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
24 December 1996
88(2)R88(2)R
Legacy
6 November 1996
88(2)R88(2)R
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
88(2)R88(2)R
Legacy
21 August 1996
88(2)R88(2)R
Legacy
31 July 1996
88(2)R88(2)R
Legacy
31 July 1996
288288
Legacy
10 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 June 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Resolution
6 June 1996
RESOLUTIONSResolutions
Resolution
6 June 1996
RESOLUTIONSResolutions
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
19 May 1996
88(2)R88(2)R
Legacy
9 May 1996
88(2)R88(2)R
Legacy
25 April 1996
88(2)Return of Allotment of Shares
Legacy
22 April 1996
88(2)Return of Allotment of Shares
Legacy
22 April 1996
88(2)Return of Allotment of Shares
Legacy
14 April 1996
88(2)R88(2)R
Legacy
14 April 1996
88(2)R88(2)R
Legacy
14 April 1996
88(2)R88(2)R
Legacy
31 January 1996
88(2)R88(2)R
Legacy
18 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Legacy
26 September 1995
88(2)R88(2)R
Legacy
13 September 1995
88(2)R88(2)R
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
88(2)R88(2)R
Legacy
23 June 1995
88(2)R88(2)R
Memorandum Articles
5 June 1995
MEM/ARTSMEM/ARTS
Resolution
5 June 1995
RESOLUTIONSResolutions
Resolution
5 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
88(2)R88(2)R
Legacy
3 September 1994
88(2)R88(2)R
Legacy
22 August 1994
88(2)R88(2)R
Legacy
22 August 1994
88(2)R88(2)R
Legacy
14 July 1994
88(2)R88(2)R
Legacy
7 July 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
88(2)R88(2)R
Legacy
21 April 1994
88(2)R88(2)R
Legacy
18 April 1994
288288
Legacy
8 April 1994
288288
Legacy
9 March 1994
88(2)R88(2)R
Legacy
22 February 1994
353a353a
Legacy
21 September 1993
88(2)R88(2)R
Legacy
14 July 1993
88(2)R88(2)R
Legacy
1 July 1993
88(2)R88(2)R
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1993
AAAnnual Accounts
Legacy
2 June 1993
88(2)R88(2)R
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
27 May 1993
MEM/ARTSMEM/ARTS
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
88(2)R88(2)R
Legacy
15 April 1993
88(2)R88(2)R
Legacy
7 April 1993
88(2)R88(2)R
Legacy
26 February 1993
88(2)R88(2)R
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1992
AAAnnual Accounts
Legacy
23 July 1991
88(2)R88(2)R
Statement Of Affairs
22 July 1991
SASA
Legacy
22 July 1991
PUC3OPUC3O
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full Group
14 June 1991
AAAnnual Accounts
Legacy
16 January 1991
287Change of Registered Office
Legacy
17 July 1990
88(2)R88(2)R
Legacy
5 July 1990
363363
Memorandum Articles
7 June 1990
MAMA
Resolution
7 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 June 1990
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Full Group
23 May 1989
AAAnnual Accounts
Legacy
19 April 1989
288288
Legacy
8 March 1989
288288
Legacy
8 February 1989
88(2)Return of Allotment of Shares
Legacy
22 December 1988
PROSPPROSP
Legacy
19 December 1988
353a353a
Legacy
5 December 1988
88(3)88(3)
Legacy
5 December 1988
88(2)Return of Allotment of Shares
Legacy
5 December 1988
122122
Legacy
5 December 1988
123Notice of Increase in Nominal Capital
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
5 December 1988
RESOLUTIONSResolutions
Accounts Balance Sheet
2 November 1988
BSBS
Auditors Statement
2 November 1988
AUDSAUDS
Auditors Report
2 November 1988
AUDRAUDR
Re Registration Memorandum Articles
2 November 1988
MARMAR
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
43(3)e43(3)e
Legacy
2 November 1988
43(3)43(3)
Certificate Re Registration Private To Public Limited Company
1 November 1988
CERT5CERT5
Legacy
31 October 1988
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full Group
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
27 May 1988
288288
Legacy
12 February 1988
288288
Miscellaneous
12 February 1988
MISCMISC
Accounts With Accounts Type Full Group
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Memorandum Articles
24 June 1987
MEM/ARTSMEM/ARTS
Legacy
28 May 1987
288288
Legacy
28 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Certificate Change Of Name Company
27 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1985
NEWINCIncorporation