Background WavePink WaveYellow Wave

BRITISH TRIMMINGS LIMITED (02150914)

BRITISH TRIMMINGS LIMITED (02150914) is a liquidation UK company. incorporated on 28 July 1987. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. BRITISH TRIMMINGS LIMITED has been registered for 38 years. Current directors include HAFT, Susan Amanda, RONGONE, Jamie.

Company Number
02150914
Status
liquidation
Type
ltd
Incorporated
28 July 1987
Age
38 years
Address
C/O INTERPATH LTD, London, EC4M 7RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HAFT, Susan Amanda, RONGONE, Jamie
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH TRIMMINGS LIMITED

BRITISH TRIMMINGS LIMITED is an liquidation company incorporated on 28 July 1987 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. BRITISH TRIMMINGS LIMITED was registered 38 years ago.(SIC: 46410)

Status

liquidation

Active since 38 years ago

Company No

02150914

LTD Company

Age

38 Years

Incorporated 28 July 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

BRITISH TRIMMINGS (HOLDINGS) LIMITED
From: 16 September 1988To: 3 July 1995
SLATERSHELFCO 144 LIMITED
From: 28 July 1987To: 16 September 1988
Contact
Address

C/O INTERPATH LTD 10 Fleet Place London, EC4M 7RB,

Previous Addresses

1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL
From: 28 July 1987To: 5 February 2026
Timeline

35 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Aug 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HAFT, Susan Amanda

Active
Coronation Street, StockportSK5 7WZ
Born September 1958
Director
Appointed 03 Nov 2017

RONGONE, Jamie

Active
2015 W. Front Street, Berwick
Born February 1967
Director
Appointed 14 Apr 2025

BALAKRISHNAN, Chirayath Viswanath

Resigned
4 Epsom Close, StockportSK7 4RP
Secretary
Appointed N/A
Resigned 17 Nov 1998

BARNES, Joanna Catherine

Resigned
33 Mersey Road, SaleM33 6HL
Secretary
Appointed 28 Apr 2006
Resigned 07 Nov 2007

CAWTHRA, Richard

Resigned
Fleet Place, LondonEC4M 7RB
Secretary
Appointed 07 Nov 2007
Resigned 11 Mar 2026

EDWARDS, Philip Stanley

Resigned
14 Troutbeck Avenue, CongletonCW12 4JA
Secretary
Appointed 02 Sept 2005
Resigned 28 Apr 2006

REGAN, John Patrick Andrew

Resigned
24 Cheltenham Road, StockportSK3 0SL
Secretary
Appointed 17 Nov 1998
Resigned 02 Dec 2002

SHAH, Harish

Resigned
10 Watersedge Close, Cheadle HulmeSK8 5PY
Secretary
Appointed 02 Dec 2002
Resigned 02 Sept 2005

SHAH, Harish

Resigned
10 Watersedge Close, Cheadle HulmeSK8 5PY
Secretary
Appointed 22 Apr 2002
Resigned 10 Jun 2002

SHAH, Harish

Resigned
10 Watersedge Close, Cheadle HulmeSK8 5PY
Secretary
Appointed 11 Sept 2001
Resigned 18 Sept 2001

BALAKRISHNAN, Chirayath Viswanath

Resigned
4 Epsom Close, StockportSK7 4RP
Born May 1939
Director
Appointed N/A
Resigned 30 Jun 2009

BILUBA, Iwan

Resigned
122 Chatham Street, StockportSK3 9JT
Born June 1929
Director
Appointed N/A
Resigned 22 Dec 1993

BROOKS, Kevin

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born February 1957
Director
Appointed 04 Oct 2010
Resigned 03 Oct 2016

BUCHTA, Sue

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born September 1970
Director
Appointed 01 Feb 2016
Resigned 03 Nov 2017

CAWTHRA, Richard

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born January 1971
Director
Appointed 04 Oct 2010
Resigned 11 Jan 2013

COHN, Gerald Martin

Resigned
1022 Stone Bridge Park Drive, Franklin37069
Born September 1948
Director
Appointed 10 Feb 2005
Resigned 15 Mar 2006

COX, Richard John

Resigned
Worlds End Lane, FeeringCO5 9NJ
Born December 1962
Director
Appointed 01 Oct 2006
Resigned 06 Nov 2007

DAY, Jeffrey Paul Arnold

Resigned
39 Victoria Street, LondonSW1H 0EU
Born December 1958
Director
Appointed N/A
Resigned 22 Dec 1993

DIVIZIO, James Vincent

Resigned
22 Lafayette Drive, New JerseyFOREIGN
Born July 1959
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2012

ESTERSON, Robin Stuart

Resigned
East, New York10022
Born July 1964
Director
Appointed 11 Jan 2013
Resigned 07 Mar 2016

FINDLAY, Jon Cary

Resigned
Route 2 Highway 49, Union29379
Born September 1938
Director
Appointed 22 Dec 1993
Resigned 31 Jul 2003

FUSS, Michael Dean

Resigned
14 Wagon Drive, Wilbraham
Born June 1957
Director
Appointed 15 Mar 2006
Resigned 31 Aug 2006

HADJANDREAS, Judy Raymond

Resigned
S.Broadway, Tarrytown10591
Born October 1946
Director
Appointed 28 Nov 2011
Resigned 26 Dec 2012

HAFT, Susan Amanda

Resigned
3 Hollins Square, BuryBL9 8DH
Born September 1958
Director
Appointed 06 Nov 2007
Resigned 04 Oct 2010

HAFT, Susan Amanda

Resigned
3 Hollins Square, BuryBL9 8DH
Born September 1958
Director
Appointed 12 Dec 2002
Resigned 10 Feb 2005

HILL, Derek

Resigned
Woodside Cottage 192 Church Lane, StockportSK6 7LA
Born August 1945
Director
Appointed N/A
Resigned 22 Dec 1993

KIESLING, William

Resigned
Plymouth Road, Plymouth Meeting
Born April 1963
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2020

LAUGHTON, Antony Wallace

Resigned
Milkinstead, MacclesfieldSK10 5XP
Born June 1933
Director
Appointed N/A
Resigned 17 Nov 1998

LEVIN, Jerry

Resigned
West, New York10019
Born April 1944
Director
Appointed 11 Jan 2013
Resigned 07 Mar 2016

LINVILLE, Stephen Warren

Resigned
5555 Glenridge Connector, Atlanta
Born October 1971
Director
Appointed 15 Sept 2023
Resigned 14 Apr 2025

MUNYAN, Christopher

Resigned
Plymouth Road, Plymouth Meeting
Born May 1965
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2020

PAPASOLOMONTOS, Anastasios

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born March 1978
Director
Appointed 04 Mar 2020
Resigned 15 Sept 2023

REGAN, John Patrick Andrew

Resigned
8 Premier Street, ManchesterM16 9ND
Born May 1966
Director
Appointed 17 Nov 1998
Resigned 15 Oct 2004

REILLY, Peter Fitzgerald

Resigned
12 Deer Chase Road, New JerseyFOREIGN
Born June 1964
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2012

ROSELLI, John

Resigned
Plymouth Road, Plymouth Meeting
Born February 1972
Director
Appointed 03 Nov 2017
Resigned 02 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Aug 2025
Howard Way, Newport PagnellMK16 9PX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Apr 2025
Ceased 14 Aug 2025
450, Plymouth Road, Plymouth Meeting19462

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2017
Ceased 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

263

Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Liquidation Disclaimer Notice
5 February 2026
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
5 February 2026
600600
Resolution
5 February 2026
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
29 January 2026
LIQ02LIQ02
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Auditors Resignation Company
9 February 2017
AUDAUD
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
5 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Legacy
4 December 2012
MG02MG02
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
287Change of Registered Office
Legacy
28 April 2005
403b403b
Legacy
28 April 2005
403b403b
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 January 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
403b403b
Legacy
24 November 2004
403b403b
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
244244
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
21 May 2004
122122
Legacy
21 May 2004
122122
Legacy
21 May 2004
122122
Legacy
21 May 2004
122122
Legacy
21 May 2004
122122
Legacy
21 May 2004
122122
Memorandum Articles
22 April 2004
MEM/ARTSMEM/ARTS
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
30 April 2003
244244
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
403aParticulars of Charge Subject to s859A
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
26 August 1998
AUDAUD
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 May 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
2 August 1995
MEM/ARTSMEM/ARTS
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Legacy
5 July 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
2 May 1995
AAAnnual Accounts
Legacy
2 May 1995
225(1)225(1)
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
29 November 1994
RESOLUTIONSResolutions
Memorandum Articles
30 August 1994
MEM/ARTSMEM/ARTS
Legacy
30 August 1994
122122
Legacy
16 August 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 April 1994
288288
Accounts With Accounts Type Full Group
22 February 1994
AAAnnual Accounts
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Memorandum Articles
19 January 1994
MEM/ARTSMEM/ARTS
Resolution
19 January 1994
RESOLUTIONSResolutions
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 December 1991
AAAnnual Accounts
Legacy
24 December 1991
363b363b
Legacy
24 December 1991
363(287)363(287)
Legacy
21 May 1991
169169
Legacy
24 April 1991
363aAnnual Return
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
128(3)128(3)
Accounts With Accounts Type Full Group
18 January 1991
AAAnnual Accounts
Memorandum Articles
1 June 1990
MEM/ARTSMEM/ARTS
Legacy
23 May 1990
122122
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
16 May 1990
122122
Legacy
16 May 1990
122122
Accounts With Accounts Type Full Group
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full Group
11 December 1989
AAAnnual Accounts
Legacy
10 August 1989
122122
Legacy
4 August 1989
363363
Statement Of Affairs
29 June 1989
SASA
Resolution
15 February 1989
RESOLUTIONSResolutions
Resolution
15 February 1989
RESOLUTIONSResolutions
Resolution
15 February 1989
RESOLUTIONSResolutions
Resolution
15 February 1989
RESOLUTIONSResolutions
Resolution
15 February 1989
RESOLUTIONSResolutions
Legacy
14 February 1989
PUC 3PUC 3
Legacy
6 February 1989
123Notice of Increase in Nominal Capital
Legacy
3 February 1989
288288
Legacy
2 February 1989
288288
Legacy
1 February 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1988
287Change of Registered Office
Legacy
11 May 1988
288288
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
PUC 2PUC 2
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Legacy
15 February 1988
123Notice of Increase in Nominal Capital
Legacy
15 February 1988
123Notice of Increase in Nominal Capital
Legacy
25 January 1988
288288
Memorandum Articles
22 January 1988
MEM/ARTSMEM/ARTS
Resolution
22 January 1988
RESOLUTIONSResolutions
Legacy
22 January 1988
224224
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Legacy
3 December 1987
PUC 5PUC 5
Legacy
28 October 1987
PUC 2PUC 2
Legacy
23 October 1987
288288
Incorporation Company
28 July 1987
NEWINCIncorporation