Background WavePink WaveYellow Wave

NATIONAL QUALITY ASSURANCE LIMITED (02269505)

NATIONAL QUALITY ASSURANCE LIMITED (02269505) is an active UK company. incorporated on 21 June 1988. with registered office in Houghton Regis, Dunstable. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NATIONAL QUALITY ASSURANCE LIMITED has been registered for 37 years. Current directors include BEARD, Kevin, CONNOR, John, FLETCHER, Laura Nicole and 1 others.

Company Number
02269505
Status
active
Type
ltd
Incorporated
21 June 1988
Age
37 years
Address
Warwick House, Houghton Regis, Dunstable, LU5 5ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARD, Kevin, CONNOR, John, FLETCHER, Laura Nicole, PREJAC, Nicola
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL QUALITY ASSURANCE LIMITED

NATIONAL QUALITY ASSURANCE LIMITED is an active company incorporated on 21 June 1988 with the registered office located in Houghton Regis, Dunstable. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NATIONAL QUALITY ASSURANCE LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02269505

LTD Company

Age

37 Years

Incorporated 21 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

NATIONAL INSPECTION COUNCIL QUALITY ASSURANCE LIMITED
From: 7 February 1989To: 14 February 1994
NIC QUALITY ASSURANCE LIMITED
From: 21 June 1988To: 7 February 1989
Contact
Address

Warwick House Houghton Hall Park, Houghton Regis, Dunstable, LU5 5ZX,

Timeline

57 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Funding Round
Dec 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
45
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEARD, Kevin

Active
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born April 1959
Director
Appointed 27 Feb 2015

CONNOR, John

Active
Stella Way, CheltenhamGL52 7DQ
Born January 1962
Director
Appointed 30 Oct 2024

FLETCHER, Laura Nicole

Active
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born April 1987
Director
Appointed 04 Nov 2025

PREJAC, Nicola

Active
Houghton Hall Park, DunstableLU5 5ZX
Born March 1980
Director
Appointed 08 Jan 2020

BURGESS, Susan Ann

Resigned
22 Tyburn Lane, PulloxhillMK45 5HG
Secretary
Appointed 01 Jan 1996
Resigned 27 Aug 2003

FEATHER, Marlene Phyllis

Resigned
23 Lancot Drive, DunstableLU6 2AP
Secretary
Appointed N/A
Resigned 01 Jan 1996

FRAME, John Samuel

Resigned
Flintstones Barnham Road, ChichesterPO20 3RT
Secretary
Appointed 27 Aug 2003
Resigned 09 Dec 2004

O'CONNELL, Judith Mary

Resigned
21 Starfield Road, LondonW12 9SN
Secretary
Appointed 09 Dec 2004
Resigned 31 Mar 2014

SIBLEY, Mark Anthony

Resigned
Warwick House, Houghton Regis, DunstableLU5 5ZX
Secretary
Appointed 01 Apr 2014
Resigned 27 Feb 2015

BELL, David Thomas

Resigned
Reddings Croft Lane, Kings LangleyWD4 9DU
Born May 1946
Director
Appointed 11 Nov 1999
Resigned 27 Jul 2006

BOWERS, William John

Resigned
Fallowfield Saltersferd Corner, CreweCW4 8AL
Born March 1942
Director
Appointed 30 Dec 1991
Resigned 01 Apr 1993

BURGESS, Susan Ann

Resigned
22 Tyburn Lane, PulloxhillMK45 5HG
Born August 1964
Director
Appointed 01 Jan 1996
Resigned 27 Aug 2003

CLANCY, Emma

Resigned
Houghton Hall Business Park, Houghton RegisLU5 5ZX
Born January 1970
Director
Appointed 08 Apr 2011
Resigned 27 Feb 2015

CLARK, Stephen John Clark

Resigned
Chancel Cottage, KempstonMK43 8SA
Born June 1950
Director
Appointed 01 Apr 1993
Resigned 01 Oct 2002

COOPER, John Wyatt

Resigned
42 Wall Park Road, BrixhamTQ5 9UF
Born June 1926
Director
Appointed 15 Feb 1996
Resigned 31 Mar 1997

COTTRILL, John Edward James, Dr

Resigned
Roseway Cottage 161 Turney Road, LondonSE21 7JU
Born May 1944
Director
Appointed N/A
Resigned 01 Apr 1993

CURRIE, Stanley

Resigned
Houghton Hall Park, Houghton RegisLU5 5ZX
Born July 1942
Director
Appointed 08 Apr 2011
Resigned 30 Mar 2012

CURRIE, Stanley

Resigned
Houghton Hall Park, Houghton RegisLU5 5ZX
Born July 1942
Director
Appointed 08 Apr 2011
Resigned 25 Apr 2012

DEXTER, Robert Arthur

Resigned
4 Charlton Drive, WesterhamTN16 3TZ
Born December 1929
Director
Appointed N/A
Resigned 16 Dec 1994

EL-HILLOW, Michael

Resigned
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born October 1951
Director
Appointed 27 Feb 2015
Resigned 19 May 2017

FEATHER, Marlene Phyllis

Resigned
23 Lancot Drive, DunstableLU6 2AP
Born June 1948
Director
Appointed 01 Apr 1993
Resigned 01 Jan 1996

FLINT, Clive Sydney

Resigned
65 Torquay Road, ChelmsfordCM1 5NX
Born November 1937
Director
Appointed N/A
Resigned 01 Apr 1993

FRAME, John Samuel

Resigned
Houghton Hall Park, Houghton RegisLU5 5ZX
Born October 1941
Director
Appointed 08 Apr 2011
Resigned 25 Apr 2012

FRAME, John Samuel

Resigned
Flintstones Barnham Road, ChichesterPO20 3RT
Born October 1941
Director
Appointed 19 Dec 1994
Resigned 09 Dec 2004

GANTLEY, Matthew John

Resigned
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born June 1971
Director
Appointed 27 Feb 2015
Resigned 17 Oct 2018

GARNHAM, Edward John Butcher

Resigned
10 Craigweil Avenue, RadlettWD7 7EU
Born November 1923
Director
Appointed N/A
Resigned 01 Apr 1993

GRACIE, James

Resigned
Puzzle Cottage, ToddingtonLU5 6BN
Born September 1950
Director
Appointed 28 Oct 2002
Resigned 05 Oct 2005

HANWORTH, David Bertram, Viscount

Resigned
Quoin Cottage, GuildfordGU15 3TU
Born December 1916
Director
Appointed N/A
Resigned 01 Apr 1993

HARRIS, Gerald Raymond

Resigned
Cotton Hill Farm House, MilwickST18 0EH
Born October 1937
Director
Appointed N/A
Resigned 01 Apr 1993

JOHNSTON, David Lawrence

Resigned
37 Albert EmbankmentSE1 7UJ
Born April 1936
Director
Appointed N/A
Resigned 20 May 2001

KOSTUROS, Paul

Resigned
Suite 250, AnaheimCA 92806
Born May 1965
Director
Appointed 08 Jun 2020
Resigned 26 Sept 2022

LANE, Terry

Resigned
8 Tanbridge Park, HorshamRH12 1SZ
Born February 1943
Director
Appointed 01 Apr 2001
Resigned 12 Dec 2005

LATIMER, David William Milton

Resigned
13 Hitherwood, CranleighGU6 8BW
Born October 1932
Director
Appointed 01 Apr 1999
Resigned 31 Mar 2001

LAWSON-SMITH, Peter

Resigned
Southmoor Farm House Stonehill Lane, AbingdonOX13 5HU
Born November 1936
Director
Appointed N/A
Resigned 01 Apr 1993

MCCARTHY, Emma

Resigned
Houghton Hall Park, Houghton RegisLU5 5ZX
Born January 1970
Director
Appointed 08 Apr 2011
Resigned 30 Mar 2012

Persons with significant control

8

1 Active
7 Ceased
Houghton Regis, DunstableLU5 5ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022

Mr Sidharth Nayer

Ceased
E Katella Ave, Anaheim
Born December 1960

Nature of Control

Significant influence or control
Notified 12 Aug 2019
Ceased 29 May 2020

Ms Lisa Wood

Ceased
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born November 1966

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Ceased 12 Aug 2019

Mr Raymond Milchovich

Ceased
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born August 1949

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 07 Jan 2020

Mr Kevin Beard

Ceased
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2022

Mr Matthew John Gantley

Ceased
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2018

Mr Michael El-Hillow

Ceased
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 May 2017

Mrs Vicki Ellen Panhuise

Ceased
Warwick House, Houghton Regis, DunstableLU5 5ZX
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Secretary Company With Name
31 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2014
TM02Termination of Secretary
Auditors Resignation Company
23 May 2014
AUDAUD
Miscellaneous
14 May 2014
MISCMISC
Annual Return Company With Made Up Date
7 February 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
16 May 2013
AUDAUD
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Miscellaneous
16 December 2009
MISCMISC
Resolution
16 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288cChange of Particulars
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
21 October 2004
MEM/ARTSMEM/ARTS
Resolution
21 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
88(2)R88(2)R
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
123Notice of Increase in Nominal Capital
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
1 November 1996
AAMDAAMD
Legacy
31 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Resolution
23 August 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
288288
Legacy
17 February 1995
288288
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
11 November 1994
288288
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
29 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Certificate Change Of Name Company
15 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1994
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
28 May 1993
MEM/ARTSMEM/ARTS
Resolution
10 May 1993
RESOLUTIONSResolutions
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
28 April 1993
288288
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
25 March 1992
287Change of Registered Office
Legacy
16 January 1992
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
363b363b
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
21 February 1991
288288
Legacy
22 November 1990
288288
Legacy
22 October 1990
288288
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
28 August 1990
288288
Memorandum Articles
15 February 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
2 February 1990
MEM/ARTSMEM/ARTS
Resolution
2 February 1990
RESOLUTIONSResolutions
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Legacy
15 November 1989
363363
Memorandum Articles
6 March 1989
MAMA
Memorandum Articles
21 February 1989
MAMA
Resolution
9 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
17 August 1988
224224
Incorporation Company
21 June 1988
NEWINCIncorporation