Background WavePink WaveYellow Wave

PANFOODS CO., LIMITED (01961948)

PANFOODS CO., LIMITED (01961948) is an active UK company. incorporated on 20 November 1985. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). PANFOODS CO., LIMITED has been registered for 40 years. Current directors include ARAKI, Ryosuke, GALLAGHER, Justin Peter, MATSUI, Toshiki and 2 others.

Company Number
01961948
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
95 Gresham Street, London, EC2V 7AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
ARAKI, Ryosuke, GALLAGHER, Justin Peter, MATSUI, Toshiki, NAGASAKI, Masahiro, RODRIGUES DE QUEIROZ, Luiz Geraldo
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANFOODS CO., LIMITED

PANFOODS CO., LIMITED is an active company incorporated on 20 November 1985 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). PANFOODS CO., LIMITED was registered 40 years ago.(SIC: 46370)

Status

active

Active since 40 years ago

Company No

01961948

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

TRIKAPPA (NUMBER 66) LIMITED
From: 20 November 1985To: 14 February 1986
Contact
Address

95 Gresham Street London, EC2V 7AB,

Previous Addresses

4th Floor, 95 Gresham Street London EC2V 7AB England
From: 18 April 2017To: 3 June 2020
2nd Floor 16 st Clare St London EC3N 1LQ
From: 20 November 1985To: 18 April 2017
Timeline

52 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Jan 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ARAKI, Ryosuke

Active
Gresham Street, LondonEC2V 7AB
Born May 1986
Director
Appointed 01 Apr 2025

GALLAGHER, Justin Peter

Active
Gresham Street, LondonEC2V 7AB
Born May 1966
Director
Appointed 01 Apr 1999

MATSUI, Toshiki

Active
Gresham Street, LondonEC2V 7AB
Born December 1963
Director
Appointed 01 Apr 2020

NAGASAKI, Masahiro

Active
Av. Paulista 854, Sao Paulo
Born June 1988
Director
Appointed 18 May 2023

RODRIGUES DE QUEIROZ, Luiz Geraldo

Active
Gresham Street, LondonEC2V 7AB
Born December 1966
Director
Appointed 01 Apr 2025

BUONO, Luiz Carlos

Resigned
2nd Floor 16 St Clare StEC3N 1LQ
Secretary
Appointed 28 May 2015
Resigned 01 Apr 2016

DAVIS, Richard

Resigned
Woodend Heathdown Road, WokingGU22 8LX
Secretary
Appointed N/A
Resigned 31 Dec 2010

FERREIRA, Paul, Mr.

Resigned
Gresham Street, LondonEC2V 7AB
Secretary
Appointed 20 Mar 2020
Resigned 31 Mar 2026

ITO, Tetsuro, Company Secretary

Resigned
Gresham Street, LondonEC2V 7AB
Secretary
Appointed 01 Apr 2016
Resigned 20 Mar 2020

VENGRUS, Carlos Roberto

Resigned
2nd Floor 16 St Clare StEC3N 1LQ
Secretary
Appointed 27 Sept 2011
Resigned 28 May 2015

YAMAGUCHI, Jose Massao

Resigned
2nd Floor 16 St Clare StEC3N 1LQ
Secretary
Appointed 31 Dec 2010
Resigned 27 Sept 2011

BUONO, Luiz Carlos

Resigned
2nd Floor 16 St Clare StEC3N 1LQ
Born October 1967
Director
Appointed 28 May 2015
Resigned 01 Jun 2016

DAVIS, Richard

Resigned
Woodend Heathdown Road, WokingGU22 8LX
Born May 1944
Director
Appointed N/A
Resigned 31 Dec 2010

GARDNER, Richard Hugh, Mr.

Resigned
Knighthead Point, LondonE14 8SS
Born March 1952
Director
Appointed 03 Aug 2015
Resigned 22 Feb 2017

HIGAKI, Keishi, Mr.

Resigned
Gresham Street, LondonEC2V 7AB
Born June 1982
Director
Appointed 20 Mar 2020
Resigned 17 Jun 2021

ISHIDA, Tetsuya

Resigned
Gresham Street, LondonEC2V 7AB
Born January 1971
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2024

ISHIHARA, Yoshito

Resigned
Gresham Street, LondonEC2V 7AB
Born January 1973
Director
Appointed 23 Feb 2023
Resigned 31 Mar 2025

ISHII, Keisuke

Resigned
Gresham Street, LondonEC2V 7AB
Born December 1974
Director
Appointed 01 Apr 2024
Resigned 31 Mar 2026

ITO, Tetsuro, Mr.

Resigned
Gresham Street, LondonEC2V 7AB
Born February 1964
Director
Appointed 01 Apr 2016
Resigned 20 Mar 2020

KAMADA, Hiroshi

Resigned
2nd Floor 16 St Clare StEC3N 1LQ
Born September 1964
Director
Appointed 27 Oct 2014
Resigned 01 Apr 2016

KAMADA, Hiroshi

Resigned
Flat 7 Buttermere Court, LondonNW8 6NR
Born September 1964
Director
Appointed 17 Apr 2002
Resigned 23 Mar 2006

KAMAKURA, Junichi

Resigned
Moorgate, LondonEC2M 6UR
Born September 1969
Director
Appointed 07 Apr 2006
Resigned 05 Oct 2006

KAMIZONO, Shuichi, Mr.

Resigned
Gresham Street, LondonEC2V 7AB
Born July 1965
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2021

KANNONDO, Yasushi

Resigned
2nd Floor 16 St Clare StEC3N 1LQ
Born August 1958
Director
Appointed 01 Apr 2013
Resigned 25 Mar 2015

KAWANO, Takashi

Resigned
407 Apto 71 Rua Teixeira Da Silva, Sao Paulo
Born July 1955
Director
Appointed 23 Feb 2006
Resigned 06 Jun 2011

KAWAZOE, Shin-Ichiroh

Resigned
5 Church Hill, PurleyCR8 3QP
Born March 1942
Director
Appointed N/A
Resigned 15 Apr 1993

KONDO, Komei

Resigned
Rue De Longchamp, Nuilly Sur Seine92200
Born September 1966
Director
Appointed 19 Apr 2011
Resigned 31 Mar 2013

MAEDA, Ichiro, Mr.

Resigned
Gresham Street, LondonEC2V 7AB
Born October 1951
Director
Appointed 23 Nov 2016
Resigned 26 Apr 2017

MIKI, Tomonobu

Resigned
43 Longland Drive, LondonN20 8HH
Born September 1964
Director
Appointed 02 Jun 1999
Resigned 01 Apr 2002

MORITA, Mitsuteru

Resigned
Flat 21 Regent Court, LondonNW8 8UN
Born September 1947
Director
Appointed 02 Apr 1998
Resigned 01 Apr 1999

NAGASE, Takehiro, Mr.

Resigned
Gresham Street, LondonEC2V 7AB
Born July 1972
Director
Appointed 20 Mar 2020
Resigned 23 Feb 2023

NAMBA, Masatoshi

Resigned
Flat11,Circa Apartments,206, LondonNW1 8AQ
Born October 1956
Director
Appointed 30 Nov 2006
Resigned 18 Apr 2011

SAKAGUCHI, Ippei

Resigned
C/O Cia Iguacu De Cafe Soluvel, Sao Paulo
Born May 1949
Director
Appointed 16 Apr 2001
Resigned 23 Mar 2006

SASAKI, Hidetaka

Resigned
Marubeni Uk Plc, LondonEC2M 6SS
Born October 1946
Director
Appointed 15 Apr 1993
Resigned 02 Apr 1998

SATO, Fabio, Mr.

Resigned
Gresham Street, LondonEC2V 7AB
Born October 1963
Director
Appointed 26 Apr 2017
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mbc Europe Limited

Active
Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2019

Mr. Tetsuro Ito

Ceased
Gresham Street, LondonEC2V 7AB
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 October 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 August 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Auditors Resignation Company
9 December 2011
AUDAUD
Auditors Resignation Company
31 October 2011
AUDAUD
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Group
17 April 2009
AAAnnual Accounts
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
395Particulars of Mortgage or Charge
Memorandum Articles
28 December 2008
MEM/ARTSMEM/ARTS
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
16 July 2007
287Change of Registered Office
Accounts With Accounts Type Group
2 May 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 March 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
17 June 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 March 2004
AAAnnual Accounts
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
88(2)R88(2)R
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Legacy
7 May 2002
288aAppointment of Director or Secretary
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Memorandum Articles
10 February 1999
MEM/ARTSMEM/ARTS
Legacy
5 February 1999
169169
Legacy
5 February 1999
122122
Legacy
19 January 1999
88(2)R88(2)R
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
123Notice of Increase in Nominal Capital
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
16 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
11 September 1991
363(287)363(287)
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
8 May 1989
288288
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
19 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Legacy
24 September 1986
288288
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
29 July 1986
225(1)225(1)
Legacy
13 June 1986
288288
Legacy
4 June 1986
288288
Resolution
1 May 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 November 1985
MISCMISC
Incorporation Company
20 November 1985
NEWINCIncorporation