Background WavePink WaveYellow Wave

MALLINCKRODT UK LTD (02030418)

MALLINCKRODT UK LTD (02030418) is an active UK company. incorporated on 23 June 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MALLINCKRODT UK LTD has been registered for 39 years. Current directors include FENLON, Alasdair John, GAWLEY, Marc John.

Company Number
02030418
Status
active
Type
ltd
Incorporated
23 June 1986
Age
39 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FENLON, Alasdair John, GAWLEY, Marc John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLINCKRODT UK LTD

MALLINCKRODT UK LTD is an active company incorporated on 23 June 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MALLINCKRODT UK LTD was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02030418

LTD Company

Age

39 Years

Incorporated 23 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PURITAN-BENNETT UK LIMITED
From: 23 June 1986To: 2 October 1995
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 2 December 2024To: 3 November 2025
3 Lotus Park the Causeway Staines upon Thames TW18 3AG England
From: 14 February 2017To: 2 December 2024
Perth House Millennium Way Chesterfield S41 8nd
From: 1 October 2012To: 14 February 2017
Hall Lane Staveley Chesterfield Derbyshire S43 3RW
From: 23 June 1986To: 1 October 2012
Timeline

66 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Capital Update
May 16
Funding Round
May 16
Capital Update
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Loan Secured
Jun 22
Capital Update
Jun 22
Loan Secured
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Aug 25
Owner Exit
Aug 25
9
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Jun 2021

FENLON, Alasdair John

Active
Churchill Place, LondonE14 5HU
Born February 1966
Director
Appointed 17 Nov 2023

GAWLEY, Marc John

Active
Churchill Place, LondonE14 5HU
Born September 1977
Director
Appointed 30 Nov 2024

ABBOTT, Rachel Ivy

Resigned
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 09 Apr 2010
Resigned 21 Aug 2012

BLEBTA, Colin

Resigned
11 Bishops Close, BournemouthBH7 7AB
Secretary
Appointed 06 Oct 2003
Resigned 01 Nov 2005

DEBUONO, Laureen

Resigned
82 Jordan Street, San Francisco94118
Secretary
Appointed 06 Nov 1995
Resigned 24 Jun 1998

DOLE JR, Burton Andrew

Resigned
310 West 49th Street, Kansas City64115
Secretary
Appointed N/A
Resigned 06 Nov 1995

DOWNEY, Michael Patrick

Resigned
7216 Saint George Lane, San Jose951204
Secretary
Appointed 06 Nov 1995
Resigned 24 Jun 1998

KELLER, Roger Alan

Resigned
2117 Hillsgate Court, St LouisFOREIGN
Secretary
Appointed 01 Jul 1998
Resigned 16 Nov 2000

PASCUCCI, Joanne Claire

Resigned
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 21 Aug 2012
Resigned 28 Jun 2013

ROBBINS, Lee Alan

Resigned
6421 W 125th Street, KansasFOREIGN
Secretary
Appointed N/A
Resigned 14 Jul 1995

SWINDELLS, Leslie Harvey

Resigned
66 High Oaks Close, SouthamptonSO31 6SX
Secretary
Appointed 12 Feb 2002
Resigned 06 Oct 2003

TIMSON, David

Resigned
104 Water Meadows, WorksopS80 3DB
Secretary
Appointed 01 Nov 2005
Resigned 21 Jan 2008

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate secretary
Appointed 16 Nov 2000
Resigned 12 Feb 2002

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 28 Jun 2013
Resigned 27 Feb 2020

BLEBTA, Colin

Resigned
11 Bishops Close, BournemouthBH7 7AB
Born January 1964
Director
Appointed 06 Oct 2003
Resigned 01 Nov 2005

BOLLEN, Boudewijn Lambert Petrus Maria

Resigned
Laurillardlaan 10a, Bilthoven3723 DM
Born March 1946
Director
Appointed 06 Nov 1995
Resigned 24 Jun 1998

BUDENHOLZER, Robert Thomas

Resigned
Mcdonnell Boulevard, Hazelwood
Born July 1959
Director
Appointed 21 Apr 2015
Resigned 27 Jan 2017

BUDENHOLZER, Robert Thomas

Resigned
2821 Wintergreen Drive, Florissant
Born July 1959
Director
Appointed 31 Aug 1998
Resigned 15 Mar 2001

CASEY, Mark Joseph

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born February 1963
Director
Appointed 10 Sept 2020
Resigned 16 Sept 2022

COTTON, Alan

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1957
Director
Appointed 01 Nov 2005
Resigned 30 Sept 2016

DEBUONO, Laureen

Resigned
82 Jordan Street, San Francisco94118
Born July 1957
Director
Appointed 06 Nov 1995
Resigned 24 Jun 1998

DOLE JR, Burton Andrew

Resigned
310 West 49th Street, Kansas City64115
Born October 1937
Director
Appointed N/A
Resigned 06 Nov 1995

DOWNEY, Michael Patrick

Resigned
7216 Saint George Lane, San Jose951204
Born July 1947
Director
Appointed 06 Nov 1995
Resigned 24 Jun 1998

ERDAL, Dean Leslie

Resigned
Millennium Way, ChesterfieldS41 8ND
Born February 1956
Director
Appointed 21 Aug 2012
Resigned 21 Apr 2015

FENLON, Alasdair John

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Born February 1966
Director
Appointed 30 Nov 2022
Resigned 23 Jun 2023

GODRICH, Toby Alexander Arthur

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1975
Director
Appointed 17 Nov 2023
Resigned 30 Nov 2024

GODRICH, Toby Alexander Arthur

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born June 1975
Director
Appointed 16 Sept 2022
Resigned 23 Jun 2023

GOODFELLOW, George Brooks

Resigned
3 Wolfscote Close, ChesterfieldS45 9TD
Born June 1949
Director
Appointed 01 Nov 2005
Resigned 04 Jan 2008

GOODSON, Jason Daniel, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1980
Director
Appointed 23 Jun 2023
Resigned 17 Nov 2023

HAAG, David John

Resigned
Larch Way, ChesterfieldS40 4EU
Born August 1951
Director
Appointed 05 Jan 2008
Resigned 31 Dec 2010

KELLER, Roger Alan

Resigned
2117 Hillsgate Court, St LouisFOREIGN
Born January 1945
Director
Appointed 24 Jun 1998
Resigned 06 Nov 2000

KINDSCHI, John Peter

Resigned
1962 Parkland Woods Drive, St Louis
Born August 1940
Director
Appointed 24 Jun 1998
Resigned 31 Aug 1998

MILLER, Stephanie Dorn

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1974
Director
Appointed 10 Apr 2017
Resigned 10 Sept 2020

NORMAN, Michael Francis, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born December 1962
Director
Appointed 27 Sept 2022
Resigned 30 Nov 2022

Persons with significant control

1

0 Active
1 Ceased
Cruiserath, Dublin

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
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

274

Change Sail Address Company With Old Address New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
22 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
4 December 2024
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Resolution
31 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
21 June 2022
SH19Statement of Capital
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
3 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
28 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 January 2020
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Resolution
24 May 2016
RESOLUTIONSResolutions
Legacy
19 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2016
SH19Statement of Capital
Legacy
19 May 2016
CAP-SSCAP-SS
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Legacy
16 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2016
SH19Statement of Capital
Legacy
16 May 2016
CAP-SSCAP-SS
Resolution
16 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Statement Of Companys Objects
9 June 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
9 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Accounts With Made Up Date
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Made Up Date
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Made Up Date
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Made Up Date
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Made Up Date
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
9 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Accounts With Made Up Date
22 May 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 August 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Made Up Date
9 March 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsory
19 December 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 November 2005
287Change of Registered Office
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 April 2003
AUDAUD
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
22 August 2002
403aParticulars of Charge Subject to s859A
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
353353
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
287Change of Registered Office
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363aAnnual Return
Legacy
27 April 2000
244244
Memorandum Articles
19 August 1999
MEM/ARTSMEM/ARTS
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363aAnnual Return
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
363aAnnual Return
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363aAnnual Return
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Legacy
23 July 1997
363aAnnual Return
Legacy
23 July 1997
363(353)363(353)
Legacy
19 May 1997
244244
Legacy
27 March 1997
287Change of Registered Office
Legacy
5 October 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
225(2)225(2)
Auditors Resignation Company
2 May 1996
AUDAUD
Statement Of Affairs
15 January 1996
SASA
Legacy
15 January 1996
88(2)O88(2)O
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
7 December 1995
88(2)P88(2)P
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
123Notice of Increase in Nominal Capital
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1995
288288
Legacy
30 June 1995
363x363x
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363x363x
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
24 November 1992
244244
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
225(1)225(1)
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
11 December 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
17 October 1989
242242
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
20 July 1988
288288
Legacy
7 June 1988
PUC 5PUC 5
Legacy
7 June 1988
PUC 2PUC 2
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
6 April 1988
288288
Legacy
3 March 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
288288
Legacy
8 July 1986
287Change of Registered Office
Certificate Incorporation
23 June 1986
CERTINCCertificate of Incorporation