Background WavePink WaveYellow Wave

MK PENSION TRUSTEES UK LIMITED (01964902)

MK PENSION TRUSTEES UK LIMITED (01964902) is an active UK company. incorporated on 26 November 1985. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MK PENSION TRUSTEES UK LIMITED has been registered for 40 years.

Company Number
01964902
Status
active
Type
ltd
Incorporated
26 November 1985
Age
40 years
Address
C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House, Cardiff, CF24 0EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK PENSION TRUSTEES UK LIMITED

MK PENSION TRUSTEES UK LIMITED is an active company incorporated on 26 November 1985 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MK PENSION TRUSTEES UK LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01964902

LTD Company

Age

40 Years

Incorporated 26 November 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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

JLT PENSION TRUSTEES LIMITED
From: 17 October 2000To: 1 September 2022
BURKE FORD TRUSTEE COMPANY LIMITED
From: 30 January 1998To: 17 October 2000
BERKELEY BURKE (NORTHERN) TRUSTEE COMPANY LIMITED
From: 19 March 1987To: 30 January 1998
BERKELEY BURKE (NORTHERN) TRUSTEE LIMITED
From: 26 November 1985To: 19 March 1987
Contact
Address

C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House 2 Fitzalan Road Cardiff, CF24 0EB,

Previous Addresses

15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom
From: 9 June 2025To: 17 June 2025
2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom
From: 12 November 2024To: 9 June 2025
Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom
From: 31 October 2024To: 12 November 2024
Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England
From: 1 September 2022To: 31 October 2024
1 Tower Place West Tower Place London EC3R 5BU United Kingdom
From: 28 July 2021To: 1 September 2022
The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 6 August 2013To: 28 July 2021
6 Crutched Friars London EC3N 2PH
From: 26 November 1985To: 6 August 2013
Timeline

113 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Jan 14
Loan Secured
Jul 14
Loan Secured
Apr 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Jul 19
Director Left
Dec 19
Loan Secured
Feb 20
Director Left
Apr 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Cleared
May 22
Capital Update
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Jan 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Director Left
Aug 25
1
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

359

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
8 July 2022
SH19Statement of Capital
Legacy
8 July 2022
SH20SH20
Legacy
8 July 2022
CAP-SSCAP-SS
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
9 June 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 May 2015
3.63.6
Liquidation Receiver Cease To Act Receiver
13 May 2015
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 May 2015
3.63.6
Liquidation Receiver Cease To Act Receiver
13 May 2015
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Legacy
12 September 2012
MG01MG01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
28 June 2011
MG01MG01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Legacy
18 March 2011
MG01MG01
Court Order
10 March 2011
OCOC
Legacy
10 March 2011
LQ01LQ01
Legacy
10 March 2011
LQ01LQ01
Legacy
19 October 2010
MG01MG01
Legacy
14 October 2010
ANNOTATIONANNOTATION
Legacy
14 October 2010
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Legacy
31 March 2010
MG01MG01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288cChange of Particulars
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Memorandum Articles
6 April 2006
MEM/ARTSMEM/ARTS
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 June 2005
AAAnnual Accounts
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
31 May 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
14 April 2005
288cChange of Particulars
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 April 2003
AUDAUD
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Auditors Resignation Company
2 January 1998
AUDAUD
Legacy
5 July 1997
403aParticulars of Charge Subject to s859A
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
363sAnnual Return (shuttle)
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
287Change of Registered Office
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
395Particulars of Mortgage or Charge
Legacy
25 October 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
12 May 1993
287Change of Registered Office
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
23 July 1991
288288
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
29 April 1991
363aAnnual Return
Legacy
17 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
18 July 1990
288288
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
11 April 1990
287Change of Registered Office
Legacy
11 April 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
20 September 1987
AAAnnual Accounts
Memorandum Articles
24 March 1987
MEM/ARTSMEM/ARTS
Legacy
24 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
19 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1987
363363
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
225(1)225(1)
Miscellaneous
26 November 1985
MISCMISC