Background WavePink WaveYellow Wave

ALLERGAN HOLDINGS LIMITED (02303553)

ALLERGAN HOLDINGS LIMITED (02303553) is an active UK company. incorporated on 10 October 1988. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALLERGAN HOLDINGS LIMITED has been registered for 37 years. Current directors include HUDSON, Nick, Mr., JOHNSON, Paul, Mr., WILSON, Mark Andrew, Mr..

Company Number
02303553
Status
active
Type
ltd
Incorporated
10 October 1988
Age
37 years
Address
Ground Floor Marlow International, Marlow, SL7 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUDSON, Nick, Mr., JOHNSON, Paul, Mr., WILSON, Mark Andrew, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLERGAN HOLDINGS LIMITED

ALLERGAN HOLDINGS LIMITED is an active company incorporated on 10 October 1988 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALLERGAN HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02303553

LTD Company

Age

37 Years

Incorporated 10 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MITPHAN LIMITED
From: 10 October 1988To: 17 November 1988
Contact
Address

Ground Floor Marlow International Parkway Marlow, SL7 1YL,

Previous Addresses

1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL
From: 10 October 1988To: 18 July 2019
Timeline

51 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Sept 10
Share Issue
Nov 10
Capital Reduction
Nov 10
Director Joined
May 11
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Capital Update
Oct 15
Funding Round
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Mar 21
Director Joined
May 21
Owner Exit
Apr 22
Owner Exit
May 22
4
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUDSON, Nick, Mr.

Active
Parkway, MarlowSL7 1YL
Born November 1975
Director
Appointed 09 Apr 2019

JOHNSON, Paul, Mr.

Active
Parkway, MarlowSL7 1YL
Born December 1972
Director
Appointed 29 Jun 2017

WILSON, Mark Andrew, Mr.

Active
Parkway, MarlowSL7 1YL
Born October 1975
Director
Appointed 20 Apr 2021

ALDERSON, Jeffrey

Resigned
54 Sherrards Park Road, Welwyn Garden CityAL8 7LB
Secretary
Appointed N/A
Resigned 05 Apr 1994

DENG, Ying, Ms.

Resigned
Parkway, MarlowSL7 1YL
Secretary
Appointed 02 Oct 2020
Resigned 05 Jul 2021

HARAN, Patricia Maria

Resigned
Building 1, CoolockD17 E400
Secretary
Appointed 19 Feb 2018
Resigned 05 Jul 2021

HINDMAN, James

Resigned
Rathellen, Chalfont St PeterSL9 9BQ
Secretary
Appointed 05 Apr 1994
Resigned 01 Feb 1996

MORTLOCK, Peter

Resigned
16 Lyndon Gardens, High WycombeHP13 7QJ
Secretary
Appointed 01 Feb 1996
Resigned 13 Sept 1996

NELLIGAN, Tom

Resigned
Earlsfort Centre, Dublin 2
Secretary
Appointed 26 Jun 2015
Resigned 13 Oct 2017

SAUERMAN, Anthony

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Secretary
Appointed 22 Feb 2002
Resigned 26 Jun 2015

STEINHOLTZ, Ruth Nancy

Resigned
28 Princes Road, RichmondTW10 6DH
Secretary
Appointed 01 Mar 1998
Resigned 22 Feb 2002

STIDDARD, Andrew John

Resigned
1 Highwoods Drive, Marlow BottomSL7 2PU
Secretary
Appointed 13 Sept 1996
Resigned 01 Mar 1998

TOMKINS, Judith, Ms.

Resigned
Building 1, CoolockD17 E400
Secretary
Appointed 19 Feb 2018
Resigned 02 Oct 2020

ASHER, Kevin

Resigned
Parkway, MarlowSL7 1YL
Born June 1978
Director
Appointed 29 Mar 2018
Resigned 01 Apr 2021

BARBORKA, Drake

Resigned
Allergan Ltd,, High WycombeHP12 3SH
Born October 1959
Director
Appointed 18 May 2001
Resigned 31 Jan 2005

BOLAND, Paul

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born December 1963
Director
Appointed 01 Dec 2012
Resigned 26 Jun 2015

BRANAGAN, John Paul, Dr

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born July 1953
Director
Appointed 11 Oct 2005
Resigned 19 Jul 2006

CAMPOY, Carlos

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born June 1964
Director
Appointed 11 Oct 2014
Resigned 09 Oct 2015

CHENEY, Vincent

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born October 1955
Director
Appointed 01 Jan 2014
Resigned 26 Jun 2015

DONOHOE, Michael Joseph

Resigned
25 Pagoda Avenue, RichmondTW9 2HQ
Born January 1943
Director
Appointed 09 Aug 1993
Resigned 16 Apr 1998

ENDICOTT, David John

Resigned
Allergan Ltd, The Parkway MarlowSL7 1YL
Born January 1965
Director
Appointed 01 Jan 2005
Resigned 01 Sept 2010

FELLOWS, David Andrew

Resigned
Allergan Ltd, High WycombeHP12 3SH
Born August 1956
Director
Appointed 01 Jun 2002
Resigned 28 Nov 2004

FLOREZ-ARANGO, Felipe Andres, Mr.

Resigned
Clonshaugh Business & Technology Park, Dublin 17
Born November 1976
Director
Appointed 29 Mar 2018
Resigned 21 Feb 2019

FULFORD SMITH, Antony

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born July 1960
Director
Appointed 01 Dec 2012
Resigned 09 Oct 2015

HAYWARD, Esther

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born January 1976
Director
Appointed 09 Oct 2015
Resigned 22 Jan 2016

IGLESIAS-FERNANDEZ, Luis

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born July 1961
Director
Appointed 01 May 2013
Resigned 31 Mar 2017

INGRAM, Douglas

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born August 1962
Director
Appointed 01 Jan 2011
Resigned 31 Jul 2013

INGRAM, Douglas

Resigned
10 Catania, Newport Coast
Born August 1962
Director
Appointed 22 Jul 2001
Resigned 01 Aug 2009

JONES, Gordon Eric

Resigned
Acorns 2 West Drive, ReadingRG4 6GD
Born October 1940
Director
Appointed N/A
Resigned 25 Jun 1996

JONES, Kenneth Wade

Resigned
201 Netheravon Road, London
Born May 1962
Director
Appointed 01 Jul 1996
Resigned 24 May 2001

KHOURY, Roy

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born June 1973
Director
Appointed 11 Oct 2014
Resigned 26 Jun 2015

MASSEY, Nicola

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born December 1968
Director
Appointed 29 Jun 2017
Resigned 11 Jun 2018

MAZZO, James Vito

Resigned
Lee Garden Manor Lane, Gerrards CrossSL9 7NJ
Born May 1957
Director
Appointed 16 Apr 1998
Resigned 31 May 2002

MUHLE, Gerhard William Franz

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born August 1971
Director
Appointed 22 Apr 2016
Resigned 29 Jun 2017

NARAYANAN, Rajkumar

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born October 1964
Director
Appointed 01 Dec 2012
Resigned 11 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Vanwall Business Park, MaidenheadSL6 4UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
4811 Hl, Breda

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

224

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Memorandum Articles
7 October 2019
MAMA
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Legacy
16 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2015
SH19Statement of Capital
Legacy
16 October 2015
CAP-SSCAP-SS
Resolution
16 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
12 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
12 November 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
20 March 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
12 December 2006
363sAnnual Return (shuttle)
Statement Of Affairs
10 November 2006
SASA
Legacy
10 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
28 December 2005
287Change of Registered Office
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 2005
AUDAUD
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 February 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
244244
Legacy
16 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288cChange of Particulars
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
1 October 1999
288cChange of Particulars
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363aAnnual Return
Accounts With Accounts Type Full Group
14 October 1997
AAAnnual Accounts
Legacy
5 December 1996
363aAnnual Return
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Accounts With Accounts Type Full Group
2 October 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
5 September 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
11 October 1995
363x363x
Accounts With Accounts Type Full Group
2 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363x363x
Legacy
21 September 1994
244244
Legacy
21 June 1994
288288
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363x363x
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
244244
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Full Group
27 August 1992
AAAnnual Accounts
Legacy
19 August 1992
288288
Legacy
21 February 1992
363x363x
Accounts With Accounts Type Full Group
19 February 1992
AAAnnual Accounts
Legacy
26 September 1991
244244
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Auditors Resignation Company
29 May 1991
AUDAUD
Legacy
3 April 1991
88(3)88(3)
Legacy
3 April 1991
88(2)O88(2)O
Legacy
25 March 1991
88(2)P88(2)P
Accounts With Accounts Type Full Group
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363363
Resolution
22 March 1991
RESOLUTIONSResolutions
Resolution
22 March 1991
RESOLUTIONSResolutions
Resolution
22 March 1991
RESOLUTIONSResolutions
Legacy
13 November 1990
88(3)88(3)
Legacy
13 November 1990
88(2)O88(2)O
Legacy
7 November 1990
88(2)P88(2)P
Legacy
24 November 1989
288288
Memorandum Articles
9 November 1989
MEM/ARTSMEM/ARTS
Legacy
26 October 1989
287Change of Registered Office
Legacy
28 July 1989
288288
Legacy
10 May 1989
288288
Legacy
10 May 1989
287Change of Registered Office
Certificate Change Of Name Company
16 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1988
288288
Legacy
11 November 1988
224224
Legacy
3 November 1988
288288
Legacy
3 November 1988
287Change of Registered Office
Resolution
27 October 1988
RESOLUTIONSResolutions
Incorporation Company
10 October 1988
NEWINCIncorporation