Background WavePink WaveYellow Wave

IGF INVOICE FINANCE LIMITED (02252311)

IGF INVOICE FINANCE LIMITED (02252311) is an active UK company. incorporated on 6 May 1988. with registered office in Redhill. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IGF INVOICE FINANCE LIMITED has been registered for 37 years. Current directors include CHAIT, Steven Jonathan, HEY, Andrew David, HUGHES, Jonathan Mark Henry and 3 others.

Company Number
02252311
Status
active
Type
ltd
Incorporated
6 May 1988
Age
37 years
Address
Kingsgate, Redhill, RH1 1SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAIT, Steven Jonathan, HEY, Andrew David, HUGHES, Jonathan Mark Henry, KEECH, Oliver, MILLAR, William James, MOORE, Stephen Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGF INVOICE FINANCE LIMITED

IGF INVOICE FINANCE LIMITED is an active company incorporated on 6 May 1988 with the registered office located in Redhill. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IGF INVOICE FINANCE LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02252311

LTD Company

Age

37 Years

Incorporated 6 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 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

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

GLE INVOICE FINANCE LIMITED
From: 18 June 1997To: 12 October 2001
LONDON ENTERPRISES LIMITED
From: 21 July 1988To: 18 June 1997
STAGEPROBE LIMITED
From: 6 May 1988To: 21 July 1988
Contact
Address

Kingsgate High Street Redhill, RH1 1SG,

Previous Addresses

, 2 Maidstone Road, Paddock Wood, Tonbridge, TN12 6GF
From: 13 October 2010To: 8 September 2018
, 39 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AA
From: 6 May 1988To: 13 October 2010
Timeline

42 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Jan 13
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Mar 16
Capital Update
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Loan Secured
Dec 17
Director Left
Feb 18
Director Left
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Left
Jun 20
Loan Secured
Mar 22
Director Joined
Jun 22
Loan Secured
Nov 22
Director Joined
Jun 23
Loan Secured
Jun 23
Director Joined
Oct 23
Loan Secured
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Apr 25
Loan Secured
Jun 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

CHAIT, Steven Jonathan

Active
High Street, RedhillRH1 1SG
Born February 1965
Director
Appointed 27 Sept 2023

HEY, Andrew David

Active
High Street, RedhillRH1 1SG
Born November 1970
Director
Appointed 16 Sept 2019

HUGHES, Jonathan Mark Henry

Active
High Street, RedhillRH1 1SG
Born December 1965
Director
Appointed 11 Apr 2016

KEECH, Oliver

Active
High Street, RedhillRH1 1SG
Born January 1977
Director
Appointed 22 Jun 2023

MILLAR, William James

Active
High Street, RedhillRH1 1SG
Born March 1963
Director
Appointed 08 Jun 2022

MOORE, Stephen Michael

Active
High Street, RedhillRH1 1SG
Born May 1962
Director
Appointed 27 Aug 2019

CHAPMAN, Paul Stephen

Resigned
Merlimont, BeckenhamBR3 6RN
Secretary
Appointed N/A
Resigned 31 Mar 2004

GERVASIO, James Ernest Peter

Resigned
Kings Hill Avenue, West MallingME19 4AA
Secretary
Appointed 27 Mar 2009
Resigned 31 Mar 2011

ROBERTS, Clare Elizabeth

Resigned
3 Clifford Avenue, ChislehurstBR7 5DY
Secretary
Appointed 22 Oct 1997
Resigned 19 Jun 2000

WALSH, Michael Bernard

Resigned
Maidstone Road, TonbridgeTN12 6GF
Secretary
Appointed 31 Mar 2011
Resigned 11 Apr 2016

WOODALL, Michael David

Resigned
Glovers Cottage Reigate Hill, ReigateRH2 9PN
Secretary
Appointed 31 Mar 2004
Resigned 27 Mar 2009

ADEY, Philip Jeremy

Resigned
Kings Hill Avenue, West MallingME19 4AA
Born October 1964
Director
Appointed 31 Mar 2004
Resigned 31 Aug 2010

BENNER, John Edward

Resigned
Kings Hill Avenue, West MallingME19 4AA
Born September 1972
Director
Appointed 01 Nov 2004
Resigned 01 Feb 2010

EWEN, Tracy Deborah

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born February 1960
Director
Appointed 18 Dec 2006
Resigned 13 Jul 2016

GREGORY, Jonathan David Leigh

Resigned
Millbeck 31 The Hordens, HorshamRH13 7PH
Born April 1961
Director
Appointed 09 Jun 1997
Resigned 31 Mar 2004

HAGGITT, Nicholas Mark

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born February 1966
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2017

LANDERS, John Christopher

Resigned
49 Summerfields, NorthamptonNN4 9YN
Born December 1953
Director
Appointed 25 Jul 2006
Resigned 23 Nov 2006

LARGE, Martin Gerald

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born October 1955
Director
Appointed 15 May 2006
Resigned 30 Nov 2015

LINDSAY, Mark John

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born March 1975
Director
Appointed 20 Mar 2017
Resigned 13 Jun 2018

LONGHURST, Jeffrey Daniels

Resigned
8 Kentish Gardens, Tunbridge WellsTN2 5XU
Born April 1956
Director
Appointed 22 Oct 1997
Resigned 31 Jan 2007

MANSON, Christopher John

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born February 1967
Director
Appointed 11 Jan 2016
Resigned 11 Apr 2016

NELSON, John Michael Stuart

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born June 1968
Director
Appointed 19 Oct 2016
Resigned 09 Feb 2018

O'NEIL, Mark Francis

Resigned
Old Mill Cottage, MayfieldTN20 6RG
Born August 1967
Director
Appointed 03 Feb 2005
Resigned 26 Apr 2007

ONSLOW, John Peter

Resigned
High Street, RedhillRH1 1SG
Born February 1958
Director
Appointed 11 Apr 2016
Resigned 31 Mar 2025

PRICE, Nicholas John

Resigned
High Street, RedhillRH1 1SG
Born August 1964
Director
Appointed 20 Mar 2017
Resigned 31 Jul 2019

RICHARDS, David Mark

Resigned
Fant Barn, East PeckhamTN12 5JH
Born August 1965
Director
Appointed 22 Oct 1997
Resigned 31 Jan 2005

ROGERS, Mary

Resigned
Basement Flat, LondonWC1H 0PD
Born September 1943
Director
Appointed N/A
Resigned 28 Sept 1992

SMITH, Matthew David

Resigned
High Street, RedhillRH1 1SG
Born January 1971
Director
Appointed 01 Jul 2010
Resigned 22 May 2020

WALBURN, William David

Resigned
84 Melody Road, LondonSW18 2QG
Born May 1944
Director
Appointed N/A
Resigned 17 Nov 2000

WALSH, Michael Bernard

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born October 1959
Director
Appointed 30 Nov 2015
Resigned 11 Apr 2016

WIGNALL, Mark Steven

Resigned
85 Heythorp Street, LondonSW18 5BT
Born June 1957
Director
Appointed 09 Jun 1997
Resigned 31 Mar 2004

WOODWARD, Adrian Philip

Resigned
6 Leighton Villas, Horsted KeynesRH17 7AX
Born September 1967
Director
Appointed 01 Dec 2004
Resigned 21 Feb 2006

Persons with significant control

1

High Street, RedhillRH1 1SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Miscellaneous
4 May 2016
MISCMISC
Statement Of Companys Objects
29 April 2016
CC04CC04
Resolution
29 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Resolution
15 April 2016
RESOLUTIONSResolutions
Resolution
15 April 2016
RESOLUTIONSResolutions
Legacy
6 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2016
SH19Statement of Capital
Legacy
6 April 2016
CAP-SSCAP-SS
Resolution
6 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 August 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
353353
Legacy
19 August 2009
190190
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288cChange of Particulars
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
88(2)R88(2)R
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288cChange of Particulars
Auditors Resignation Company
4 April 2005
AUDAUD
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
22 September 2003
363aAnnual Return
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
1 May 2003
287Change of Registered Office
Legacy
4 April 2003
190190
Legacy
4 April 2003
353353
Legacy
4 April 2003
287Change of Registered Office
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
14 January 2003
288cChange of Particulars
Legacy
4 November 2002
122122
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Auditors Resignation Company
27 March 2002
AUDAUD
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2001
88(2)R88(2)R
Legacy
14 August 2001
123Notice of Increase in Nominal Capital
Legacy
14 August 2001
122122
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
9797
Legacy
3 August 2001
363aAnnual Return
Legacy
23 March 2001
88(2)R88(2)R
Legacy
23 March 2001
123Notice of Increase in Nominal Capital
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
29 August 2000
288cChange of Particulars
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
20 September 1999
363aAnnual Return
Legacy
31 August 1999
288cChange of Particulars
Legacy
12 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Legacy
7 August 1998
288cChange of Particulars
Legacy
14 November 1997
88(2)R88(2)R
Legacy
14 November 1997
88(2)R88(2)R
Legacy
14 November 1997
88(2)R88(2)R
Legacy
14 November 1997
88(2)R88(2)R
Legacy
14 November 1997
88(2)R88(2)R
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288cChange of Particulars
Legacy
18 August 1997
363aAnnual Return
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
13 August 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
17 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363aAnnual Return
Legacy
11 August 1996
288288
Legacy
24 October 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 1995
AAAnnual Accounts
Legacy
10 August 1995
363x363x
Legacy
14 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
363x363x
Accounts With Accounts Type Dormant
2 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Legacy
15 September 1993
363x363x
Accounts With Accounts Type Dormant
14 December 1992
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
14 September 1992
363x363x
Legacy
28 May 1992
288288
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
288288
Accounts With Accounts Type Dormant
22 October 1991
AAAnnual Accounts
Legacy
19 August 1991
363x363x
Legacy
24 December 1990
363363
Accounts With Accounts Type Dormant
24 December 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 1990
AAAnnual Accounts
Legacy
25 October 1989
363363
Resolution
22 September 1989
RESOLUTIONSResolutions
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
1 June 1989
288288
Legacy
17 May 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Resolution
3 November 1988
RESOLUTIONSResolutions
Legacy
13 September 1988
PUC 2PUC 2
Legacy
1 September 1988
224224
Memorandum Articles
17 August 1988
MEM/ARTSMEM/ARTS
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
25 July 1988
288288
Certificate Change Of Name Company
20 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1988
288288
Legacy
28 June 1988
288288
Legacy
28 June 1988
287Change of Registered Office
Resolution
16 June 1988
RESOLUTIONSResolutions
Incorporation Company
6 May 1988
NEWINCIncorporation