Background WavePink WaveYellow Wave

EUROLINES (U.K.) LIMITED (01991069)

EUROLINES (U.K.) LIMITED (01991069) is an active UK company. incorporated on 19 February 1986. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROLINES (U.K.) LIMITED has been registered for 40 years. Current directors include GALE, Kevin, MILES, Neil Rowland.

Company Number
01991069
Status
active
Type
ltd
Incorporated
19 February 1986
Age
40 years
Address
National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GALE, Kevin, MILES, Neil Rowland
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROLINES (U.K.) LIMITED

EUROLINES (U.K.) LIMITED is an active company incorporated on 19 February 1986 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROLINES (U.K.) LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01991069

LTD Company

Age

40 Years

Incorporated 19 February 1986

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SUPABUS LIMITED
From: 19 February 1986To: 29 August 1989
Contact
Address

National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham, B5 6DD,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES
From: 19 February 1986To: 4 June 2010
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
May 11
Director Left
Nov 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
May 19
Director Left
May 19
Director Left
Jun 20
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GALE, Kevin

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025

MILES, Neil Rowland

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Jul 2017
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

CASSON, Jenny

Resigned
Tangley, AndoverSP11 0SG
Secretary
Appointed 25 Jun 1996
Resigned 25 Sept 2008

HART, Christopher

Resigned
53 The Glades, AldridgeWS9 8RN
Secretary
Appointed N/A
Resigned 25 Jun 1996

LEES, Barbara

Resigned
Birmingham Coach Station Mill Lane, BirminghamB5 6DD
Secretary
Appointed 25 Sept 2008
Resigned 31 Dec 2012

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 06 May 2022

ROBINSON, Dianne

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 31 Dec 2012
Resigned 30 Jun 2017

WOOLLARD, Julie

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

BARKER, Neil James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1964
Director
Appointed 18 Apr 2008
Resigned 31 Oct 2011

BARLOW, Paul Richard

Resigned
National Express House, BirminghamB5 6DD
Born May 1969
Director
Appointed 08 May 2019
Resigned 18 Jun 2020

BROWN, Richard Howard

Resigned
Woodlands The Park, DerbyDE23 6FX
Born February 1953
Director
Appointed 04 Oct 2000
Resigned 07 Dec 2001

BUNTING, Paul Joseph

Resigned
Hazel Grove, HaughtonST18 9JS
Born October 1959
Director
Appointed 01 Feb 2006
Resigned 18 Apr 2008

CAHILL, William John

Resigned
Millfield House, BesfordWR8 9BY
Born May 1956
Director
Appointed 01 Jun 2005
Resigned 29 Feb 2008

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 01 Aug 2023
Resigned 19 Jan 2026

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 02 Mar 1994
Resigned 31 Jul 1999

CLEAVES, Andrew

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born April 1963
Director
Appointed 22 Nov 2010
Resigned 10 Dec 2012

DODD, John Hamilton

Resigned
Staplewood, StockbridgeSO20 8EQ
Born May 1936
Director
Appointed N/A
Resigned 02 Jan 1996

ENGELSMAN, Jacob Willem Geurt

Resigned
Els Van Roodenlaan 2, 2104 Tx Heemstede
Born March 1958
Director
Appointed 01 Jan 1998
Resigned 31 Jul 2002

GILBERT, John

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born April 1954
Director
Appointed N/A
Resigned 31 Dec 2016

HARDY, Chris

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1978
Director
Appointed 12 Jan 2017
Resigned 31 Jan 2024

JENSEN, Alexandra Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born September 1969
Director
Appointed 02 Oct 2023
Resigned 31 Jan 2025

JOSEPH, Ingrid Nirupa

Resigned
1 Farquhar Road East, BirminghamB15 3RD
Born November 1954
Director
Appointed N/A
Resigned 13 May 1998

KELSEY, Alan Howard Mitchell

Resigned
The Priory, Little WaldingfieldCO10 0SW
Born April 1949
Director
Appointed 25 Jun 1996
Resigned 26 Feb 1998

LUNT, Edward Henry

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born January 1977
Director
Appointed 01 Mar 2015
Resigned 09 Mar 2018

MCENHILL, Peter Raymond

Resigned
Burroughs Hill, SalisburySP1 1PU
Born January 1940
Director
Appointed N/A
Resigned 31 Aug 1996

MCEWAN, Neil Tom

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born April 1977
Director
Appointed 01 Aug 2023
Resigned 01 Jul 2024

MILLS, Adam Francis

Resigned
The Old Vicarage, SalisburySP4 6AZ
Born June 1943
Director
Appointed N/A
Resigned 25 Jun 1996

MYERS, John Clive

Resigned
41 Bryn Colwyn, Colwyn BayLL29 9LJ
Born May 1942
Director
Appointed N/A
Resigned 01 Feb 2005

NEWMAN, Richard Hugh

Resigned
National Express House, BirminghamB5 6DD
Born November 1968
Director
Appointed 26 May 2011
Resigned 28 Feb 2015

O'TOOLE, Raymond

Resigned
46 Daisy Lea Lane, HuddersfieldHD3 3LP
Born July 1955
Director
Appointed 23 Nov 1999
Resigned 18 Apr 2008

PATTERSON, Ernest

Resigned
1 Hillside Road, High WycombeHP10 8JJ
Born January 1947
Director
Appointed 12 Aug 1996
Resigned 13 Jan 1997

PIKE, Elizabeth Anne

Resigned
3 Hare Lane End, Great MissendenHP16 0EX
Born July 1962
Director
Appointed 23 Nov 1999
Resigned 21 Nov 2001

RENDALL, David Thomas Shuttleworth

Resigned
16 Reddings Road, BirminghamB13 8LN
Born May 1952
Director
Appointed N/A
Resigned 23 Nov 1999

Persons with significant control

1

Birmingham Coach Station, Mill Lane, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2023
CC04CC04
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
2 December 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
14 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Auditors Resignation Company
11 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363aAnnual Return
Legacy
7 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288cChange of Particulars
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 February 2001
288cChange of Particulars
Legacy
18 January 2001
288cChange of Particulars
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288cChange of Particulars
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288cChange of Particulars
Legacy
9 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
5 February 2000
363aAnnual Return
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363aAnnual Return
Legacy
18 January 1999
288cChange of Particulars
Legacy
18 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
363aAnnual Return
Legacy
12 January 1998
288cChange of Particulars
Legacy
2 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288cChange of Particulars
Legacy
22 May 1997
288cChange of Particulars
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288cChange of Particulars
Legacy
7 January 1997
363aAnnual Return
Legacy
22 December 1996
403aParticulars of Charge Subject to s859A
Legacy
22 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 November 1996
288cChange of Particulars
Legacy
8 September 1996
288288
Legacy
22 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
22 July 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
14 February 1996
363x363x
Legacy
11 February 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
13 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
9 February 1994
363x363x
Legacy
21 December 1993
288288
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
363b363b
Legacy
13 January 1993
288288
Legacy
23 December 1992
288288
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Memorandum Articles
6 July 1992
MEM/ARTSMEM/ARTS
Resolution
6 July 1992
RESOLUTIONSResolutions
Legacy
6 July 1992
88(2)R88(2)R
Legacy
6 July 1992
123Notice of Increase in Nominal Capital
Legacy
14 January 1992
363b363b
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
9 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1991
288288
Legacy
16 September 1991
288288
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
6 August 1991
288288
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Legacy
23 January 1991
363aAnnual Return
Memorandum Articles
4 January 1991
MEM/ARTSMEM/ARTS
Legacy
4 January 1991
88(2)R88(2)R
Resolution
4 January 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
1 August 1990
288288
Memorandum Articles
30 May 1990
MEM/ARTSMEM/ARTS
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Certificate Change Of Name Company
25 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1989
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
225(1)225(1)
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
30 March 1988
288288
Legacy
24 September 1987
225(2)225(2)
Legacy
20 August 1987
288288
Legacy
29 June 1987
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
287Change of Registered Office