Background WavePink WaveYellow Wave

HALLMARK CARDS (HOLDINGS) LIMITED (02087658)

HALLMARK CARDS (HOLDINGS) LIMITED (02087658) is an active UK company. incorporated on 8 January 1987. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HALLMARK CARDS (HOLDINGS) LIMITED has been registered for 39 years. Current directors include DUGGAN-HILL, Simon Donald, PRYOR JUNIOR, William Lee, SHAY, James Cornelius.

Company Number
02087658
Status
active
Type
ltd
Incorporated
8 January 1987
Age
39 years
Address
Hallmark Cards (Holdings) Limited, Bradford, BD4 6HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUGGAN-HILL, Simon Donald, PRYOR JUNIOR, William Lee, SHAY, James Cornelius
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK CARDS (HOLDINGS) LIMITED

HALLMARK CARDS (HOLDINGS) LIMITED is an active company incorporated on 8 January 1987 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HALLMARK CARDS (HOLDINGS) LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02087658

LTD Company

Age

39 Years

Incorporated 8 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ALNERY NO. 553 LIMITED
From: 8 January 1987To: 23 October 1987
Contact
Address

Hallmark Cards (Holdings) Limited Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 8 January 1987To: 6 June 2017
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Jan 25
Funding Round
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
3
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DIXSON, Phillipa Jane

Active
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Oct 2018

DUGGAN-HILL, Simon Donald

Active
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 31 Mar 2026

PRYOR JUNIOR, William Lee

Active
Dawson Lane, BradfordBD4 6HN
Born October 1976
Director
Appointed 01 Aug 2024

SHAY, James Cornelius

Active
Dawson Lane, BradfordBD4 6HN
Born September 1963
Director
Appointed 05 Apr 2024

GARDINER, Patricia Mary

Resigned
Hallmark House, BradfordBD9 6SD
Secretary
Appointed 01 Feb 1996
Resigned 01 Jun 2017

GARDINER, Patricia Mary

Resigned
1 Woodside Cottages, ReadingRG10 8QU
Secretary
Appointed 01 Jan 1992
Resigned 01 Aug 1995

KAY, Homer

Resigned
51 Great Pulteney Street, BathBA2 4DP
Secretary
Appointed 01 Aug 1995
Resigned 01 Feb 1996

NAJIB, Homera

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

ROGUSKI, Marek Timothy

Resigned
52 Saint Marks Road, Henley On ThamesRG9 1LW
Secretary
Appointed N/A
Resigned 01 Jan 1992

ALM, Keith Lennart

Resigned
1040 West 54th Street, Missouri Usa
Born November 1942
Director
Appointed 15 May 1996
Resigned 11 Dec 2001

BANT, Ian Clifford

Resigned
Lapdown House, TormartonGL9 1JE
Born May 1955
Director
Appointed 20 May 1996
Resigned 13 Jan 1999

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 07 Oct 1998
Resigned 17 Mar 2006

BROWNSWORD, Andrew Douglas

Resigned
7 Royal Crescent, BathBA1 2LR
Born September 1947
Director
Appointed 04 Jan 1994
Resigned 19 Mar 1997

BUSBY, Timothy Mark

Resigned
Dawson Lane, BradfordBD4 6HN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CAMPBELL, Richard Mark

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1960
Director
Appointed 07 Oct 1998
Resigned 01 Mar 2017

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

COUGHLAN, Christopher Michael

Resigned
Dawson Lane, BradfordBD4 6HN
Born November 1972
Director
Appointed 14 Sept 2020
Resigned 01 Aug 2024

CRITCHLOW, Matthew James

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

CRULL, Timm Farrell

Resigned
800 North Brand, Glendale California Ca 91203 UsaFOREIGN
Born February 1931
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1996

DEL PRETE, Amanda Louise

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

DRUTEN, Robert

Resigned
6330 Granada Drive, Shawnee Mission
Born April 1947
Director
Appointed 01 Feb 1996
Resigned 31 Aug 2006

FARMERY, Anna Louise

Resigned
57 Roedhelm Road, KeighleyBD20 5RF
Born February 1966
Director
Appointed 01 Jul 2003
Resigned 17 Mar 2006

FARRANT, Leslie John

Resigned
1 Sonning Meadows, ReadingRG4 0XB
Born February 1931
Director
Appointed N/A
Resigned 28 Feb 1992

FLETCHER, Donald Harvey

Resigned
21278 Oak Crest Drive, Liberty64068
Born March 1945
Director
Appointed 01 Feb 1996
Resigned 30 Jun 2005

FRANEY, John Malcolm

Resigned
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 01 Jul 2019
Resigned 18 Mar 2026

FRIGON, Henry Frederick

Resigned
5830 Overhill Road, Shawnee Mission66208
Born January 1934
Director
Appointed 04 Jan 1994
Resigned 31 Dec 1994

GOODALL, George Edwin

Resigned
4 Queen Square, BathBA1 2HA
Born January 1950
Director
Appointed 04 Jan 1994
Resigned 30 Apr 1996

HAAS, Donald Patrick

Resigned
Dawson Lane, BradfordBD4 6HN
Born April 1971
Director
Appointed 26 Sept 2019
Resigned 07 Aug 2020

HALL, David Earl

Resigned
5830 Overhill Road, Mission Hills
Born June 1962
Director
Appointed 05 Dec 2005
Resigned 18 Mar 2010

HALL JR, Donald Joyce

Resigned
Dawson Lane, BradfordBD4 6HN
Born November 1955
Director
Appointed 18 Mar 2010
Resigned 31 Jul 2019

HAUPT, Hannah Elizabeth

Resigned
Dawson Lane, BradfordBD4 6HN
Born March 1981
Director
Appointed 22 Jul 2022
Resigned 18 Mar 2026

HOLLAND JUNIOR, Smith Wilson

Resigned
Dawson Lane, BradfordBD4 6HN
Born November 1968
Director
Appointed 26 Sept 2019
Resigned 14 Dec 2023

HUNYADI, Albert

Resigned
Chalice Barn, MarlowSL7 2BP
Born July 1949
Director
Appointed 01 Jan 1993
Resigned 28 Jan 1994

JOHNSTON, Thomas

Resigned
6225 Ensley Lane, Kansas66208
Born October 1947
Director
Appointed 04 Jan 1994
Resigned 10 Jul 1995

KANE, Timothy James

Resigned
Paddock House, WetherbyLS22 4BJ
Born October 1963
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2004

Persons with significant control

1

Mcgee Trafficway, Kansas City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Group
29 July 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2004
AAAnnual Accounts
Legacy
18 March 2004
288cChange of Particulars
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
88(2)R88(2)R
Legacy
20 December 2001
88(2)R88(2)R
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
123Notice of Increase in Nominal Capital
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
123Notice of Increase in Nominal Capital
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
244244
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
9 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
244244
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
244244
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363b363b
Legacy
16 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Accounts With Accounts Type Full Group
1 February 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
22 November 1995
288288
Accounts With Accounts Type Full Group
10 May 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
244244
Legacy
26 September 1994
244244
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Statement Of Affairs
21 January 1992
SASA
Legacy
21 January 1992
88(2)O88(2)O
Legacy
20 January 1992
363b363b
Legacy
7 November 1991
88(2)P88(2)P
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full Group
23 November 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
19 November 1987
225(1)225(1)
Legacy
30 October 1987
288288
Legacy
30 October 1987
287Change of Registered Office
Certificate Change Of Name Company
22 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1987
395Particulars of Mortgage or Charge
Legacy
11 September 1987
288288
Resolution
3 September 1987
RESOLUTIONSResolutions
Certificate Incorporation
8 January 1987
CERTINCCertificate of Incorporation