Background WavePink WaveYellow Wave

BANGLADESH MEDICAL ASSOCIATION IN THE U.K. LIMITED (01933625)

BANGLADESH MEDICAL ASSOCIATION IN THE U.K. LIMITED (01933625) is an active UK company. incorporated on 25 July 1985. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BANGLADESH MEDICAL ASSOCIATION IN THE U.K. LIMITED has been registered for 40 years. Current directors include BEGUM, Roksana, Dr, CHOUDHURY, Nesar Ahmed, Dr, MOHSIN, Mohammed, Dr.

Company Number
01933625
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1985
Age
40 years
Address
23 The Spinney, Cheshire, SK8 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEGUM, Roksana, Dr, CHOUDHURY, Nesar Ahmed, Dr, MOHSIN, Mohammed, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGLADESH MEDICAL ASSOCIATION IN THE U.K. LIMITED

BANGLADESH MEDICAL ASSOCIATION IN THE U.K. LIMITED is an active company incorporated on 25 July 1985 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BANGLADESH MEDICAL ASSOCIATION IN THE U.K. LIMITED was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

01933625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 25 July 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BANGLADESH MEDICAL ASSOCIATION IN THE U.K. LIMITED(THE)
From: 25 July 1985To: 20 January 2022
Contact
Address

23 The Spinney Cheadle Cheshire, SK8 1JA,

Previous Addresses

3 Gaysham Avenue 3 Gaysham Avenue Ilford Essex United Kingdom IG2 6th England
From: 17 October 2023To: 17 October 2023
23 the Spinney the Spinney Cheadle SK8 1JA England
From: 7 June 2023To: 17 October 2023
8 Brookfields Avenue Mitcham CR4 4BN England
From: 13 June 2019To: 7 June 2023
5 Arnold Close Hauxton Cambridge CB22 5FN United Kingdom
From: 24 January 2019To: 13 June 2019
3 Birch Close Bournville Birmingham West Midlands B30 1NA
From: 25 July 1985To: 24 January 2019
Timeline

51 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Mar 13
Director Left
Aug 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AKHTAR, Shaheen, Dr

Active
Clare Gardens, BarkingIG11 9JH
Secretary
Appointed 04 Jan 2024

BEGUM, Roksana, Dr

Active
Fiveways Road, HattonCV35 7JB
Born June 1956
Director
Appointed 15 Oct 2023

CHOUDHURY, Nesar Ahmed, Dr

Active
The Spinney, CheshireSK8 1JA
Born January 1971
Director
Appointed 15 Oct 2023

MOHSIN, Mohammed, Dr

Active
Dean Drive, WilmslowSK9 2EX
Born January 1953
Director
Appointed 15 Oct 2023

AHMED, Mofizuddin, Dr

Resigned
8 Penybanc, CarmarthenSA31 2HA
Secretary
Appointed 28 Aug 2005
Resigned 14 Jan 2007

ALI, Salim Mahmud

Resigned
Arnold Close, CambridgeCB22 5FN
Secretary
Appointed 03 May 2017
Resigned 29 Jul 2018

ANWAR, Raqibul

Resigned
16 Wingate Way, CambridgeCB2 9HD
Secretary
Appointed 14 Jan 2007
Resigned 13 May 2007

AWAL, Mohammad Abdul, Dr

Resigned
4 Beatty Ville Gardens, IlfordIG6 1JN
Secretary
Appointed 14 Nov 1999
Resigned 30 Oct 2000

BHUIYAN, Firoza, Dr

Resigned
Inverness Avenue, Westcliff On SeaSS0 9DU
Secretary
Appointed 15 Oct 2023
Resigned 04 Jan 2024

CHOUDHURY, Nesar Ahmed, Dr

Resigned
Craig Road, StockportSK4 2BN
Secretary
Appointed 29 Jul 2018
Resigned 09 Jun 2019

CHOWDHURY, Abdul Mannan, Dr

Resigned
1 Bayley Road, NantwichCW5 6RL
Secretary
Appointed 04 Sept 1994
Resigned 26 Nov 1996

HAQUE, Quazi Mohafuzal, Dr

Resigned
2 Gardenia Grove, LiverpoolL17 7HP
Secretary
Appointed 01 Nov 2000
Resigned 15 Dec 2002

HAQUE, Ziaul, Dr

Resigned
Brookfields Avenue, MitchamCR4 4BN
Secretary
Appointed 09 Jun 2019
Resigned 15 Oct 2023

HASAN, Mahmudul, Dr

Resigned
95 Corporation Road, GillinghamME7 1RG
Secretary
Appointed 15 Oct 2023
Resigned 15 Oct 2023

JASIMUDDIN, Mohammed

Resigned
5 Brampton Avenue, MacclesfieldSK10 3DY
Secretary
Appointed 15 Dec 2002
Resigned 20 Nov 2005

RAHMAN, Mustafizur, Doctor

Resigned
2 Chartwell Grove, NottinghamNG3 5RD
Secretary
Appointed N/A
Resigned 04 Sept 1994

RAHMAN, Qazi Mukhlisur, Dr

Resigned
85 Wynchgate, LondonN14 6RJ
Secretary
Appointed 06 Nov 1996
Resigned 14 Nov 1999

SIDDIQUE, Badrul Amin, Dr

Resigned
3 Birch Close, BirminghamB30 1NA
Secretary
Appointed 13 May 2007
Resigned 02 May 2017

AFSER, Uddin Ahmed, Dr

Resigned
Lord Avenue, IlfordIG5 0HP
Born February 1941
Director
Appointed 29 Jul 2018
Resigned 09 Jun 2019

AFSER, Uddin Ahmed, Dr

Resigned
Birch Close, BirminghamB30 1NA
Born February 1941
Director
Appointed 26 Jul 2016
Resigned 08 Aug 2016

AFSER, Uddin Ahmed, Dr

Resigned
22 Lord Avenue, IlfordIG5 0HP
Born February 1941
Director
Appointed 13 May 2007
Resigned 25 Jul 2016

AHMED, Alauddin, Dr

Resigned
Arnold Close, CambridgeCB22 5FN
Born April 1937
Director
Appointed 25 Jul 2016
Resigned 29 Jul 2018

AHMED, Syed, Dr

Resigned
Dean Road, North WalesLL1 9EL
Born January 1944
Director
Appointed 09 Jun 2019
Resigned 15 Oct 2023

AHMED, Syed, Dr

Resigned
Woodlands, WrexhamLL13 9EL
Born January 1944
Director
Appointed 13 May 2007
Resigned 31 Aug 2013

ALAM, Mohammed Ohidul, Dr

Resigned
The Ridge, St. Leonards-On-SeaTN37 7RD
Born January 1954
Director
Appointed 25 Jul 2016
Resigned 29 Jul 2018

ALAM, Nural, Doctor

Resigned
Conifers, OrsettRM16 3HS
Born December 1940
Director
Appointed N/A
Resigned 14 Nov 1999

ALI, Mohammad Shaukat, Doctor

Resigned
Kyrle House Orpington Road, ChislehurstBR7 6RA
Born June 1939
Director
Appointed N/A
Resigned 14 Nov 1999

AWAL, Mohammad Abdul, Dr

Resigned
Beattyville Gardens, IlfordIG6 1JN
Born November 1948
Director
Appointed 29 Jul 2018
Resigned 09 Jun 2019

AWAL, Mohammad Abdul, Dr

Resigned
4 Beatty Ville Gardens, IlfordIG6 1JN
Born November 1948
Director
Appointed 13 May 2007
Resigned 02 Sept 2014

CHOUDHURY, Nesar Ahmed, Dr

Resigned
The Spinney, CheadleSK8 1JA
Born January 1971
Director
Appointed 09 Jun 2019
Resigned 15 Oct 2023

CHOUDHURY, Nesar Ahmed, Dr

Resigned
Birch Close, BirminghamB30 1NA
Born January 1971
Director
Appointed 26 Jul 2016
Resigned 08 Aug 2016

CHOUDHURY, Nesar Ahmed, Dr

Resigned
Craig Road, StockportSK4 2BN
Born January 1971
Director
Appointed 13 May 2007
Resigned 25 Jul 2016

CHOWDHURY, Delowar Husain, Dr

Resigned
Windsor Road, OldhamOL8 1RG
Born April 1940
Director
Appointed 06 Nov 1996
Resigned 14 Nov 1999

HAQUE, Mohammad Azizul, Doctor

Resigned
7 Woodfines, Hornchurch
Born December 1932
Director
Appointed N/A
Resigned 14 Nov 1999

HAQUE, Quazi Mohafuzal, Dr

Resigned
Arnold Close, CambridgeCB22 5FN
Born September 1939
Director
Appointed 29 Jul 2018
Resigned 09 Jun 2019
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2014
AR01AR01
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
3 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
5 December 1994
363x363x
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
2 November 1993
363x363x
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Legacy
15 April 1991
363363
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
225(1)225(1)
Legacy
11 September 1987
363363
Accounts With Accounts Type Small
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
363363
Incorporation Company
25 July 1985
NEWINCIncorporation