Background WavePink WaveYellow Wave

PALLETLINE LIMITED (02277533)

PALLETLINE LIMITED (02277533) is an active UK company. incorporated on 15 July 1988. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. PALLETLINE LIMITED has been registered for 37 years. Current directors include BAKER, Glenn, BANDHA, Baljinder Kumar, BLACK, Forsyth Rutherford and 8 others.

Company Number
02277533
Status
active
Type
ltd
Incorporated
15 July 1988
Age
37 years
Address
The Palletline Centre, Birmingham, B37 7HB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAKER, Glenn, BANDHA, Baljinder Kumar, BLACK, Forsyth Rutherford, EDGE, Jonathan Tyler, ELLIS, Trevor Charles, GREENHALGH, Peter Gary, HACKLING, Kenneth John, HOLDEN, Peter John Richard, LEITCH, Graham, MASTERS, Peter John, SANDERSON, Edward Herrick
SIC Codes
49410, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETLINE LIMITED

PALLETLINE LIMITED is an active company incorporated on 15 July 1988 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. PALLETLINE LIMITED was registered 37 years ago.(SIC: 49410, 52290)

Status

active

Active since 37 years ago

Company No

02277533

LTD Company

Age

37 Years

Incorporated 15 July 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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

PALLETLINE PLC
From: 11 March 1991To: 8 January 2018
GUYMERS EXPRESS PARCELS LIMITED
From: 19 August 1988To: 11 March 1991
STAREXPAND LIMITED
From: 15 July 1988To: 19 August 1988
Contact
Address

The Palletline Centre Starley Way Birmingham, B37 7HB,

Timeline

44 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Dec 09
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Cleared
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
May 17
Director Joined
Feb 18
Director Joined
May 19
Director Left
Dec 19
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Share Buyback
Aug 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Mar 25
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BAKER, Glenn

Active
Starley Way, BirminghamB37 7HB
Born March 1966
Director
Appointed 01 May 2016

BANDHA, Baljinder Kumar

Active
Starley Way, BirminghamB37 7HB
Born October 1962
Director
Appointed 01 Jul 2024

BLACK, Forsyth Rutherford

Active
Starley Way, BirminghamB37 7HB
Born June 1969
Director
Appointed 01 Jul 2023

EDGE, Jonathan Tyler

Active
Starley Way, BirminghamB37 7HB
Born October 1973
Director
Appointed 01 Jul 2023

ELLIS, Trevor Charles

Active
Starley Way, BirminghamB37 7HB
Born December 1956
Director
Appointed 19 Nov 1998

GREENHALGH, Peter Gary

Active
Starley Way, BirminghamB37 7HB
Born December 1971
Director
Appointed 01 Dec 2009

HACKLING, Kenneth John

Active
Starley Way, BirminghamB37 7HB
Born July 1955
Director
Appointed 07 Jun 1993

HOLDEN, Peter John Richard

Active
Starley Way, BirminghamB37 7HB
Born August 1981
Director
Appointed 15 Dec 2015

LEITCH, Graham

Active
Starley Way, BirminghamB37 7HB
Born January 1960
Director
Appointed 25 Feb 2015

MASTERS, Peter John

Active
Starley Way, BirminghamB37 7HB
Born April 1962
Director
Appointed 31 Jan 2018

SANDERSON, Edward Herrick

Active
Starley Way, BirminghamB37 7HB
Born February 1988
Director
Appointed 01 Jul 2023

ASTON, Stephen Richard, Mr.

Resigned
Beechwood Lodge, Sutton ColdfieldB74 3UU
Secretary
Appointed N/A
Resigned 11 Jan 1994

HACKLING, Kenneth John

Resigned
The Barns, CheltenhamGL54 2LF
Secretary
Appointed 07 Jun 1993
Resigned 16 Dec 1998

MCCOLL, Mark John

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 05 Jan 2016
Resigned 31 Mar 2021

MOOR, Ruth Elizabeth

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 13 Dec 2006
Resigned 31 Dec 2015

RODER, Michelle Louise

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 01 Apr 2021
Resigned 08 Dec 2023

RUSHWORTH, Robert Westwell

Resigned
Trewarren 7 Healey Wood Gardens, BrighouseHD6 3SQ
Secretary
Appointed 16 Dec 1998
Resigned 13 Dec 2006

ASTON, Ronald Ernest

Resigned
Barns View 25 Roman Lane, Sutton ColdfieldB74 3AE
Born March 1929
Director
Appointed N/A
Resigned 13 Oct 1993

ASTON, Stephen Richard, Mr.

Resigned
Beechwood Lodge, Sutton ColdfieldB74 3UU
Born April 1954
Director
Appointed N/A
Resigned 13 Oct 1993

BOWKER, William Henry

Resigned
Starley Way, BirminghamB37 7HB
Born May 1960
Director
Appointed 01 Nov 2020
Resigned 01 Jul 2023

BOYLE, Andrew Patrick Keith

Resigned
Plough Cottage, LedburyHR8 1JL
Born March 1947
Director
Appointed 19 Nov 1998
Resigned 06 Nov 2001

BROWN, Iain Charles

Resigned
Starley Way, BirminghamB37 7HB
Born August 1963
Director
Appointed 26 Feb 2014
Resigned 27 Feb 2015

BUCHANAN, Kevin

Resigned
Starley Way, BirminghamB37 7HB
Born January 1965
Director
Appointed 23 May 2007
Resigned 18 Jul 2014

DEANE, Christopher Robert

Resigned
35 Bramcote Lane, NottinghamNG8 2NA
Born April 1944
Director
Appointed 19 Nov 2003
Resigned 29 Nov 2005

EDGE, Jonathan Tyler

Resigned
Starley Way, BirminghamB37 7HB
Born October 1973
Director
Appointed 29 Nov 2005
Resigned 24 Nov 2020

EDGE, Peter Anthony

Resigned
300 Hoole Lane, ChesterCH2 3EN
Born February 1942
Director
Appointed 06 Nov 1996
Resigned 28 Feb 1999

ELSON, Paul Edward

Resigned
Starley Way, BirminghamB37 7HB
Born March 1976
Director
Appointed 01 May 2019
Resigned 01 Mar 2025

GILL, Simon Howard

Resigned
Starley Way, BirminghamB37 7HB
Born March 1965
Director
Appointed 27 Nov 2007
Resigned 27 Nov 2012

GUTSELL, Richard Leslie

Resigned
Starley Way, BirminghamB37 7HB
Born July 1973
Director
Appointed 01 May 2017
Resigned 15 Nov 2019

HAYWARD, Stephen Vaughn

Resigned
Falcons Fold, LutterworthLE17 5JA
Born September 1955
Director
Appointed 02 Oct 2000
Resigned 10 May 2002

JONES, Glyn

Resigned
109 Lions Lane, RingwoodBH24 2HJ
Born August 1956
Director
Appointed 06 Oct 2003
Resigned 23 May 2007

MCCOLL, Mark John

Resigned
Starley Way, BirminghamB37 7HB
Born May 1960
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2021

MCGHEE, James Clark

Resigned
4 Clancutt Lane, ChorleyPR7 4NS
Born January 1948
Director
Appointed 19 Jan 1994
Resigned 31 Oct 2008

MILLER, Ronald William

Resigned
Braemar 218 Station Road, CrayfordDA1 3QQ
Born July 1944
Director
Appointed 11 Apr 1994
Resigned 19 Nov 1998

MOOR, Ruth Elizabeth

Resigned
Starley Way, BirminghamB37 7HB
Born September 1965
Director
Appointed 17 Nov 2004
Resigned 31 Dec 2015
Fundings
Financials
Latest Activities

Filing History

340

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Resolution
29 September 2023
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 September 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
23 August 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
20 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
8 January 2018
CERT10CERT10
Re Registration Memorandum Articles
8 January 2018
MARMAR
Resolution
8 January 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 January 2018
RR02RR02
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Memorandum Articles
10 December 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Legacy
21 November 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Resolution
19 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Legacy
11 August 2010
MG02MG02
Legacy
1 April 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
25 February 2010
MG01MG01
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
13 January 2010
MG02MG02
Legacy
13 January 2010
MG02MG02
Resolution
6 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288cChange of Particulars
Memorandum Articles
10 December 2008
MEM/ARTSMEM/ARTS
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
4 August 2008
288cChange of Particulars
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
353353
Legacy
14 February 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Legacy
7 March 2007
88(2)R88(2)R
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Resolution
28 July 2005
RESOLUTIONSResolutions
Memorandum Articles
22 July 2005
MEM/ARTSMEM/ARTS
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
88(2)R88(2)R
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Group
16 November 2001
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363aAnnual Return
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 December 2000
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
7 August 1999
403b403b
Legacy
15 March 1999
88(2)R88(2)R
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
88(2)R88(2)R
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
21 December 1998
MEM/ARTSMEM/ARTS
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
13 October 1998
88(2)R88(2)R
Legacy
13 October 1998
88(2)R88(2)R
Legacy
13 October 1998
88(2)R88(2)R
Legacy
13 October 1998
88(2)R88(2)R
Legacy
13 October 1998
88(2)R88(2)R
Legacy
5 October 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1998
88(2)R88(2)R
Legacy
25 September 1998
88(2)R88(2)R
Legacy
25 September 1998
88(2)R88(2)R
Legacy
25 September 1998
88(2)R88(2)R
Legacy
25 September 1998
88(2)R88(2)R
Legacy
25 September 1998
88(2)R88(2)R
Legacy
25 September 1998
88(2)R88(2)R
Legacy
25 September 1998
88(2)R88(2)R
Legacy
3 July 1998
88(2)R88(2)R
Legacy
3 July 1998
88(2)R88(2)R
Legacy
3 July 1998
88(2)R88(2)R
Legacy
3 July 1998
88(2)R88(2)R
Legacy
3 July 1998
88(2)R88(2)R
Legacy
3 July 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
88(2)R88(2)R
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
288cChange of Particulars
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
10 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Memorandum Articles
5 February 1998
MEM/ARTSMEM/ARTS
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Legacy
8 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
21 August 1997
88(2)R88(2)R
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
88(2)R88(2)R
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
88(2)R88(2)R
Legacy
3 December 1996
88(2)R88(2)R
Legacy
3 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
2 September 1996
88(2)R88(2)R
Legacy
28 August 1996
288288
Legacy
9 April 1996
88(2)Return of Allotment of Shares
Legacy
5 March 1996
88(2)R88(2)R
Legacy
5 March 1996
88(2)R88(2)R
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Legacy
13 February 1996
287Change of Registered Office
Legacy
11 December 1995
88(2)R88(2)R
Legacy
7 December 1995
88(2)R88(2)R
Legacy
3 October 1995
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
22 September 1995
CERT5CERT5
Accounts Balance Sheet
22 September 1995
BSBS
Auditors Report
22 September 1995
AUDRAUDR
Auditors Statement
22 September 1995
AUDSAUDS
Re Registration Memorandum Articles
22 September 1995
MARMAR
Legacy
22 September 1995
43(3)e43(3)e
Legacy
22 September 1995
43(3)43(3)
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
1 September 1995
88(2)R88(2)R
Legacy
17 August 1995
88(2)R88(2)R
Legacy
10 February 1995
288288
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
88(2)R88(2)R
Legacy
1 December 1994
288288
Legacy
21 November 1994
363b363b
Legacy
21 November 1994
363b363b
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
27 October 1994
288288
Legacy
3 October 1994
88(2)R88(2)R
Legacy
26 September 1994
88(2)R88(2)R
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
22 September 1994
123Notice of Increase in Nominal Capital
Legacy
8 March 1994
287Change of Registered Office
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
18 December 1992
88(2)R88(2)R
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Legacy
18 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
1 February 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Resolution
27 September 1988
RESOLUTIONSResolutions
Legacy
12 September 1988
224224
Memorandum Articles
2 September 1988
MEM/ARTSMEM/ARTS
Legacy
19 August 1988
288288
Legacy
19 August 1988
288288
Legacy
19 August 1988
287Change of Registered Office
Certificate Change Of Name Company
18 August 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 August 1988
RESOLUTIONSResolutions
Incorporation Company
15 July 1988
NEWINCIncorporation