Background WavePink WaveYellow Wave

BLAKELAW SECRETARIES LIMITED (01914417)

BLAKELAW SECRETARIES LIMITED (01914417) is an active UK company. incorporated on 16 May 1985. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. BLAKELAW SECRETARIES LIMITED has been registered for 40 years. Current directors include ARCHIBALD, Stephen Thomas, CLARKE, Matthew Simon, HEPWORTH, Mark Bowden and 8 others.

Company Number
01914417
Status
active
Type
ltd
Incorporated
16 May 1985
Age
40 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARCHIBALD, Stephen Thomas, CLARKE, Matthew Simon, HEPWORTH, Mark Bowden, KAY, Martin Colin, MISCAMPBELL, Andrew Ian Farquharson, SHIMMIN, Kathryn Jane, SPICELEY, Gemma, STYCHE-PATEL, Manoj, TREHERNE, Simon Grant, WILSON, Mathew Christopher, WILSON, Michael Vernon
SIC Codes
70229, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKELAW SECRETARIES LIMITED

BLAKELAW SECRETARIES LIMITED is an active company incorporated on 16 May 1985 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. BLAKELAW SECRETARIES LIMITED was registered 40 years ago.(SIC: 70229, 74990)

Status

active

Active since 40 years ago

Company No

01914417

LTD Company

Age

40 Years

Incorporated 16 May 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SELLCO LIMITED
From: 16 May 1985To: 19 July 1985
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

Harbour Court North Harbour Compass Road Portsmouth Hampshire PO6 4st
From: 16 May 1985To: 4 February 2020
Timeline

32 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
May 85
Director Left
May 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 15
Director Left
Feb 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
May 17
Director Left
Jun 17
Director Left
Jul 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
May 23
Director Joined
Dec 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LINNELLS SECRETARIAL SERVICES LIMITED

Active
West Way, OxfordOX2 0FB
Corporate secretary
Appointed 14 Oct 2016

ARCHIBALD, Stephen Thomas

Active
Tollgate, EastleighSO53 3LG
Born January 1971
Director
Appointed 01 Dec 2024

CLARKE, Matthew Simon

Active
Tollgate, EastleighSO53 3LG
Born April 1976
Director
Appointed 23 May 2019

HEPWORTH, Mark Bowden

Active
Tollgate, EastleighSO53 3LG
Born May 1953
Director
Appointed 06 Nov 2001

KAY, Martin Colin

Active
Tollgate, EastleighSO53 3LG
Born July 1956
Director
Appointed 25 Apr 2007

MISCAMPBELL, Andrew Ian Farquharson

Active
Tollgate, EastleighSO53 3LG
Born June 1959
Director
Appointed 23 Aug 2004

SHIMMIN, Kathryn Jane

Active
Tollgate, EastleighSO53 3LG
Born August 1964
Director
Appointed 15 Mar 2001

SPICELEY, Gemma

Active
New Kings Court, Tollgate, EastleighSO53 3LG
Born July 1983
Director
Appointed 16 Sept 2011

STYCHE-PATEL, Manoj

Active
Tollgate, EastleighSO53 3LG
Born March 1971
Director
Appointed 01 May 2006

TREHERNE, Simon Grant

Active
Tollgate, EastleighSO53 3LG
Born June 1961
Director
Appointed 20 Sept 1999

WILSON, Mathew Christopher

Active
Tollgate, EastleighSO53 3LG
Born January 1983
Director
Appointed 05 Oct 2022

WILSON, Michael Vernon

Active
Tollgate, EastleighSO53 3LG
Born November 1961
Director
Appointed 14 Oct 2016

CHA, Walter Jen Bang

Resigned
Tollgate, EastleighSO53 3LG
Secretary
Appointed 21 Mar 2001
Resigned 14 Oct 2016

WILLIAMS, Caroline Ann

Resigned
4 Grand Parade, PortsmouthPO1 2NF
Secretary
Appointed N/A
Resigned 21 Mar 2001

ABBOTT, Neil Richard Donald

Resigned
Netherland, BurleyBH24 4AX
Born January 1955
Director
Appointed 18 Jun 2000
Resigned 07 Jan 2008

ANDERSON, Elizabeth Louise

Resigned
5 Norfolk Street, PortsmouthPO5 4DR
Born October 1959
Director
Appointed 06 Oct 2006
Resigned 23 Jun 2009

BARLOW, Colin Peter

Resigned
12 Auriol Drive, HavantPO9 3LR
Born August 1935
Director
Appointed N/A
Resigned 30 Apr 2001

BROOK, Niall Patrick

Resigned
Cranbourne Drive, WinchesterSO21 2ES
Born April 1956
Director
Appointed 16 Jul 2012
Resigned 30 Apr 2019

CARR, Christopher James Alexander

Resigned
Tollgate, EastleighSO53 3LG
Born August 1979
Director
Appointed 28 Oct 2019
Resigned 14 Aug 2020

CHA, Walter Jen Bang

Resigned
Tollgate, EastleighSO53 3LG
Born August 1959
Director
Appointed 21 Mar 2001
Resigned 14 Oct 2016

CHANT, Mary Louise

Resigned
Tollgate, EastleighSO53 3LG
Born June 1962
Director
Appointed N/A
Resigned 31 May 2017

COWELL, Anne Malcolm

Resigned
Tollgate, EastleighSO53 3LG
Born February 1948
Director
Appointed 16 Aug 2004
Resigned 30 Apr 2010

CRAFT, Maxwell Charles

Resigned
25 Festing Grove, PortsmouthPO4 9QB
Born May 1953
Director
Appointed N/A
Resigned 30 Apr 2017

CRAIG, Nigel Stuart

Resigned
18a Park Crescent, EmsworthPO10 7NT
Born December 1956
Director
Appointed 06 Nov 2001
Resigned 30 Nov 2006

DAVIS, Elizabeth Jane

Resigned
Tollgate, EastleighSO53 3LG
Born January 1956
Director
Appointed 19 Jun 2003
Resigned 31 Oct 2016

DOLAN, Christopher Patrick

Resigned
Tollgate, EastleighSO53 3LG
Born April 1961
Director
Appointed 07 Sept 2015
Resigned 28 Oct 2019

DOLAN, Christopher Patrick

Resigned
39 Anthonys Avenue, PooleBH14 8JQ
Born April 1961
Director
Appointed 14 Jun 2004
Resigned 30 Nov 2004

FISHWICK, David Reginald Alexander

Resigned
32 Kensington Park Road, LondonW11 3BU
Born February 1941
Director
Appointed N/A
Resigned 30 May 1997

FOSTER, Robert Edward

Resigned
55 Five Mile Drive, OxfordOX2 8HR
Born November 1958
Director
Appointed 16 Aug 2004
Resigned 02 Dec 2005

GILL, Ian William

Resigned
7 Eaton Close, LondonSW1W 8JX
Born March 1949
Director
Appointed 18 Jun 2000
Resigned 28 Sept 2007

GRANT, Mark Stephen

Resigned
New Kings Court, Tollgate, EastleighSO53 3LG
Born April 1968
Director
Appointed 19 Oct 2011
Resigned 30 Apr 2014

HAWKESWOOD, James Edward

Resigned
Tollgate, EastleighSO53 3LG
Born February 1974
Director
Appointed 05 Jan 2011
Resigned 01 May 2023

HIRST, Martin Roy Forbes

Resigned
Tollgate, EastleighSO53 3LG
Born July 1975
Director
Appointed 19 May 2009
Resigned 29 Feb 2016

KEEPING, Hilary Jane

Resigned
Tollgate, EastleighSO53 3LG
Born July 1970
Director
Appointed 13 Mar 2007
Resigned 16 Sept 2011

KEITLEY, Nicholas John Robert

Resigned
Stedhams Cottage, DroxfordSO32 3PB
Born June 1961
Director
Appointed 15 Mar 2001
Resigned 30 Apr 2009

Persons with significant control

1

Compass Road, PortsmouthPO6 4ST

Nature of Control

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

Filing History

232

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288cChange of Particulars
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288cChange of Particulars
Legacy
24 August 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288cChange of Particulars
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288cChange of Particulars
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Legacy
25 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Legacy
4 July 2005
288cChange of Particulars
Legacy
1 July 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
363aAnnual Return
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
14 September 2003
363aAnnual Return
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
353353
Legacy
2 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
288aAppointment of Director or Secretary
Resolution
22 September 1999
RESOLUTIONSResolutions
Memorandum Articles
22 September 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
8 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1998
AAAnnual Accounts
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
287Change of Registered Office
Legacy
4 April 1996
353353
Legacy
8 February 1996
288288
Legacy
26 January 1996
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Legacy
12 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1993
AAAnnual Accounts
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Accounts With Made Up Date
13 September 1990
AAAnnual Accounts
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
13 September 1990
363363
Legacy
18 June 1990
288288
Accounts With Accounts Type Dormant
25 September 1989
AAAnnual Accounts
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
25 September 1989
363363
Legacy
8 March 1989
288288
Legacy
26 October 1988
88(2)Return of Allotment of Shares
Legacy
21 October 1988
363363
Accounts With Accounts Type Dormant
13 October 1988
AAAnnual Accounts
Resolution
13 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
288288
Accounts With Accounts Type Dormant
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Certificate Change Of Name Company
19 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1985
NEWINCIncorporation