Background WavePink WaveYellow Wave

MILTON KEYNES WOMEN'S AID (02249151)

MILTON KEYNES WOMEN'S AID (02249151) is an active UK company. incorporated on 28 April 1988. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MILTON KEYNES WOMEN'S AID has been registered for 37 years. Current directors include BALAL, Mohammed, GIDMAN, Victoria Mary, KAUR, Mandip Rani and 9 others.

Company Number
02249151
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 1988
Age
37 years
Address
The Pinnacle Building A, Milton Keynes, MK9 1FD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BALAL, Mohammed, GIDMAN, Victoria Mary, KAUR, Mandip Rani, KHANIJOW, Smita, LIDER, Devinder Kaur, MANGENA, Thandiwe Linda, PARMAR, Balvinder Kaur, PARMAR, Krina Nilesh, PAYNE, Susan, PRYSBET, Clare Elizabeth, TAEED, Barbara Elizabeth, TUTANI, Agnes
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES WOMEN'S AID

MILTON KEYNES WOMEN'S AID is an active company incorporated on 28 April 1988 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MILTON KEYNES WOMEN'S AID was registered 37 years ago.(SIC: 87900)

Status

active

Active since 37 years ago

Company No

02249151

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 28 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MILTON KEYNES WOMENS AID LIMITED
From: 28 April 1988To: 5 May 1992
Contact
Address

The Pinnacle Building A 150-170 Midsummer Boulevard Milton Keynes, MK9 1FD,

Previous Addresses

, Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom
From: 28 April 1988To: 14 November 2022
Timeline

67 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 20
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MANGENA, Thandiwe Linda

Active
Building A, Milton KeynesMK9 1FD
Secretary
Appointed 26 Oct 2022

BALAL, Mohammed

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1979
Director
Appointed 26 Apr 2023

GIDMAN, Victoria Mary

Active
Building A, Milton KeynesMK9 1FD
Born January 1987
Director
Appointed 23 Jul 2025

KAUR, Mandip Rani

Active
Building A, Milton KeynesMK9 1FD
Born July 1977
Director
Appointed 28 Sept 2011

KHANIJOW, Smita

Active
Building A, Milton KeynesMK9 1FD
Born October 1977
Director
Appointed 23 Jul 2025

LIDER, Devinder Kaur

Active
Building A, Milton KeynesMK9 1FD
Born March 1964
Director
Appointed 23 Jul 2025

MANGENA, Thandiwe Linda

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born June 1982
Director
Appointed 24 Nov 2021

PARMAR, Balvinder Kaur

Active
Building A, Milton KeynesMK9 1FD
Born December 1963
Director
Appointed 19 Jun 2024

PARMAR, Krina Nilesh

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born February 1983
Director
Appointed 26 Apr 2023

PAYNE, Susan

Active
Building A, Milton KeynesMK9 1FD
Born June 1948
Director
Appointed 20 Sept 2017

PRYSBET, Clare Elizabeth

Active
Building A, Milton KeynesMK9 1FD
Born May 1990
Director
Appointed 23 Jul 2025

TAEED, Barbara Elizabeth

Active
Building A, Milton KeynesMK9 1FD
Born December 1966
Director
Appointed 26 Apr 2023

TUTANI, Agnes

Active
Building A, Milton KeynesMK9 1FD
Born September 1982
Director
Appointed 19 Jun 2024

CHITTENDEN, Irene Helen

Resigned
71 Blackmoor Gate, Milton KeynesMK4 1DA
Secretary
Appointed 23 Jul 1997
Resigned 18 Jul 2000

CHITTENDEN, Irene Helen

Resigned
71 Blackmoor Gate, Milton KeynesMK4 1DA
Secretary
Appointed 23 Jul 1997
Resigned 18 Jul 2000

GARRETT, Dorothy Amelia

Resigned
36 Manshead Court, Milton KeynesMK11 1NR
Secretary
Appointed N/A
Resigned 23 Jul 1997

LEONARD, Michael

Resigned
Silbury Boulevard, Milton KeynesMK9 1LZ
Secretary
Appointed 23 Sept 2015
Resigned 16 Oct 2022

SMITH, Jane

Resigned
15-21 Victoria Road, Milton KeynesMK2 2NG
Secretary
Appointed 14 Jan 2010
Resigned 23 Sept 2015

WESTELL, Coleen

Resigned
27 Marina Drive, Milton KeynesMK12 5DT
Secretary
Appointed 18 Jul 2000
Resigned 14 Jan 2010

AHMED, Sadaf Mahboob

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born October 1975
Director
Appointed 26 Apr 2018
Resigned 24 Jan 2020

BAKER, Juliet Jane

Resigned
First Floor St Giles' House, Bletchley Milton KeynesMK2 2NG
Born April 1966
Director
Appointed 21 Jul 2011
Resigned 20 Sept 2012

BALZANELLA, Jan

Resigned
First Floor St Giles' House, Bletchley Milton KeynesMK2 2NG
Born March 1954
Director
Appointed 21 Jun 2012
Resigned 17 Sept 2014

BALZANELLA, Jan

Resigned
Main Road, TowcesterNN12 7RU
Born March 1954
Director
Appointed 21 Feb 2008
Resigned 29 Jul 2010

CHANDI, Sona

Resigned
First Floor St Giles' House, Bletchley Milton KeynesMK2 2NG
Born October 1975
Director
Appointed 19 Sept 2013
Resigned 23 Sept 2015

CHITTENDEN, Irene Helen

Resigned
71 Blackmoor Gate, Milton KeynesMK4 1DA
Born September 1951
Director
Appointed N/A
Resigned 08 Apr 1992

COBB, Suzanne

Resigned
East Lodge, Milton KeynesMK19 7EB
Born June 1945
Director
Appointed 01 Jul 1992
Resigned 31 Mar 1994

CREISSON, Denise

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born April 1976
Director
Appointed 17 Jun 2015
Resigned 23 Nov 2016

DAMON, Sonia

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born November 1980
Director
Appointed 24 Feb 2016
Resigned 31 Jul 2018

DDAMULIRA, Elizabeth

Resigned
First Floor St Giles' House, Bletchley Milton KeynesMK2 2NG
Born September 1969
Director
Appointed 27 Sept 2006
Resigned 20 Oct 2011

EDWARDS, Catherine Alice

Resigned
Flat B The Beeches, Milton KeynesMK12 5AF
Born September 1967
Director
Appointed 01 Jul 1992
Resigned 01 Apr 1995

ESSEN, Doreen Rachel

Resigned
40 Newton Road, Milton KeynesMK3 5BT
Born September 1948
Director
Appointed N/A
Resigned 08 Apr 1992

FADINA, Cecilia

Resigned
First Floor St Giles' House, Bletchley Milton KeynesMK2 2NG
Born June 1964
Director
Appointed 29 Jul 2010
Resigned 25 Apr 2013

FISHER, Holly Elizabeth

Resigned
Building A, Milton KeynesMK9 1FD
Born December 1992
Director
Appointed 26 Oct 2022
Resigned 22 Oct 2025

FRANCIS, Marilyn Lesley

Resigned
19 Wellingborough Road, OlneyMK46 4BJ
Born December 1951
Director
Appointed 17 Sept 2003
Resigned 24 May 2007

GARRETT, Dorothy Amelia

Resigned
36 Manshead Court, Milton KeynesMK11 1NR
Born March 1952
Director
Appointed N/A
Resigned 08 Apr 1992
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Change Person Director Company
11 December 2024
CH01Change of Director Details
Change Person Director Company
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Registered Office Address Company
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Resolution
21 June 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2019
CH01Change of Director Details
Legacy
2 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Move Registers To Sail Company
5 January 2016
AD03Change of Location of Company Records
Legacy
5 January 2016
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Change Registered Office Address Company
30 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Made Up Date
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Resolution
27 November 2012
RESOLUTIONSResolutions
Memorandum Articles
25 October 2012
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Made Up Date
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Resolution
10 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Made Up Date
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Made Up Date
29 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company
11 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Accounts With Made Up Date
15 December 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288cChange of Particulars
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Accounts With Made Up Date
13 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
287Change of Registered Office
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
22 August 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
8 September 2000
AAAnnual Accounts
Accounts With Made Up Date
20 September 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1996
AAAnnual Accounts
Accounts With Made Up Date
17 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
26 August 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Accounts With Made Up Date
7 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Memorandum Articles
20 June 1992
MEM/ARTSMEM/ARTS
Resolution
6 May 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
29 August 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
26 July 1991
287Change of Registered Office
Legacy
26 July 1991
363aAnnual Return
Auditors Resignation Company
13 June 1991
AUDAUD
Auditors Resignation Company
11 June 1991
AUDAUD
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
30 January 1991
225(1)225(1)
Legacy
18 October 1990
287Change of Registered Office
Accounts With Made Up Date
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Legacy
15 August 1990
363363
Legacy
17 May 1990
288288
Accounts With Made Up Date
17 October 1989
AAAnnual Accounts
Legacy
7 August 1989
288288
Legacy
7 August 1989
288288
Legacy
7 August 1989
363363
Legacy
13 February 1989
288288
Legacy
30 August 1988
288288
Legacy
22 June 1988
224224
Incorporation Company
28 April 1988
NEWINCIncorporation