Background WavePink WaveYellow Wave

MICROS RETAIL SERVICES UK LIMITED (02306403)

MICROS RETAIL SERVICES UK LIMITED (02306403) is an active UK company. incorporated on 18 October 1988. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICROS RETAIL SERVICES UK LIMITED has been registered for 37 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
02306403
Status
active
Type
ltd
Incorporated
18 October 1988
Age
37 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROS RETAIL SERVICES UK LIMITED

MICROS RETAIL SERVICES UK LIMITED is an active company incorporated on 18 October 1988 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICROS RETAIL SERVICES UK LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02306403

LTD Company

Age

37 Years

Incorporated 18 October 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

TOREX RBS LIMITED
From: 27 January 2012To: 26 September 2012
SANDERSON RBS LIMITED
From: 5 June 2008To: 27 January 2012
RETAIL BUSINESS SOLUTIONS LIMITED
From: 1 October 1999To: 5 June 2008
RANZAU TRADING LIMITED
From: 18 October 1988To: 1 October 1999
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

6-8 the Grove Slough Berkshire SL1 1QP
From: 14 June 2012To: 2 December 2014
Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom
From: 27 January 2012To: 14 June 2012
24-26 Vincent Avenue Crownhill Milton Keynes Buckinghamshire MK8 0AB
From: 18 October 1988To: 27 January 2012
Timeline

26 key events • 1988 - 2014

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 26 Nov 2014

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 26 Nov 2014

FROST, Adrian David

Resigned
2 Edwards Road, Sutton ColdfieldB75 5NG
Secretary
Appointed 13 Sept 2007
Resigned 20 Jan 2012

GODWIN, Julie Louise

Resigned
The Lodge, SprattonNN6 8LA
Secretary
Appointed N/A
Resigned 01 Dec 1992

GODWIN, Timothy Charles William

Resigned
The Cosle, SprattonNN6 8LA
Secretary
Appointed 01 Dec 1992
Resigned 16 Dec 1993

OAKLEY, Samuel Benjamin Smith

Resigned
The Grove, SloughSL1 1QP
Secretary
Appointed 20 Jan 2012
Resigned 31 May 2012

PRIESTLEY, Richard James

Resigned
5 Irish Hill Road, HungerfordRG17 9XA
Secretary
Appointed 16 Dec 1993
Resigned 13 May 1994

STRATFORD, Peter Allan

Resigned
1 Greenway, HarpendenAL5 1NQ
Secretary
Appointed 14 Jun 1994
Resigned 16 Jan 2001

UNDERWOOD, Paul Laurence

Resigned
Hill Barn 44a Wappenham Road, BrackleyNN13 5QA
Secretary
Appointed 04 Apr 2002
Resigned 13 Sept 2007

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 31 May 2012
Resigned 26 Nov 2014

WATSON, Steven Robert

Resigned
Buckmore House, PetersfieldGU32 2DY
Secretary
Appointed 16 Jan 2001
Resigned 04 Apr 2002

ALDERSLEY, Neil Mervin

Resigned
The Manor House, RugbyCV23 8AT
Born December 1957
Director
Appointed 03 Jun 1996
Resigned 30 Mar 1999

BOOTH, Martin Coates

Resigned
25 Ferndale Road, Burgess HillRH15 0HB
Born February 1941
Director
Appointed 06 Sept 1999
Resigned 10 Nov 2000

BROWN, Marjorie

Resigned
23 Rosemullion Avenue, Milton KeynesMK4 3AH
Born March 1951
Director
Appointed 08 Dec 1999
Resigned 13 Jul 2001

CHALLIS, Malcolm Stephen

Resigned
6 Nostle Road, CheltenhamGL54 3PF
Born February 1955
Director
Appointed 13 Apr 1993
Resigned 30 Apr 1994

FINCH, Robert Anthony

Resigned
108 High Street, HitchinSG4 8QP
Born February 1942
Director
Appointed 15 Sept 1992
Resigned 12 Dec 2000

FROST, Adrian David

Resigned
2 Edwards Road, Sutton ColdfieldB75 5NG
Born June 1967
Director
Appointed 13 Sept 2007
Resigned 20 Jan 2012

GODWIN, Julie Louise

Resigned
The Lodge, SprattonNN6 8LA
Born July 1962
Director
Appointed N/A
Resigned 01 Dec 1992

GODWIN, Timothy Charles William

Resigned
Orchard House 2 Fermoy Court, Little BringtonNN7 4JP
Born March 1960
Director
Appointed 19 Mar 1992
Resigned 21 Mar 2002

GOODALL, Richard

Resigned
Lincoln Close, AylesburyHP22 5YS
Born September 1959
Director
Appointed 07 Dec 2000
Resigned 09 Oct 2008

GRADDEN, Amanda Jane

Resigned
The Grove, SloughSL1 1QP
Born March 1968
Director
Appointed 20 Jan 2012
Resigned 31 May 2012

JONES, Simon Francis

Resigned
118 Grand Drive, LondonSW20 9DZ
Born October 1954
Director
Appointed 06 Sept 1999
Resigned 31 May 2000

KEMP, Timothy John

Resigned
132 High Street, BedfordMK45 4BL
Born May 1956
Director
Appointed 08 Dec 1999
Resigned 24 Dec 2001

MAHONEY, David John

Resigned
8 Ayrton Close, Milton KeynesMK8 0PA
Born September 1965
Director
Appointed 10 Nov 2000
Resigned 31 May 2012

MCKASKILL, Anne Cecily

Resigned
The Ferns 5 The Green, NorthamptonNN4 7AL
Born October 1952
Director
Appointed N/A
Resigned 19 Mar 1992

NIROOMAND, Kaweh

Resigned
Thames Valley Park, ReadingRG6 1RA
Born December 1952
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

O'BYRNE, David Andrew

Resigned
Daisy Cottage Chapel Street, YorkYO26 8DA
Born December 1953
Director
Appointed 13 Sept 2007
Resigned 30 Apr 2011

OAKLEY, Samuel Benjamin Smith

Resigned
The Grove, SloughSL1 1QP
Born July 1972
Director
Appointed 20 Jan 2012
Resigned 31 May 2012

PRIESTLEY, Richard James

Resigned
5 Irish Hill Road, HungerfordRG17 9XA
Born October 1946
Director
Appointed 13 Apr 1993
Resigned 13 May 1994

ROWLEY, Stephen Paul, Mr.

Resigned
The Grove, SloughSL1 1QP
Born October 1958
Director
Appointed 20 Jan 2012
Resigned 31 May 2012

RUSSO, Cynthia

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1969
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

SLAVEN, Helen Marie

Resigned
The Grove, SloughSL1 1QP
Born January 1967
Director
Appointed 20 Jan 2012
Resigned 31 May 2012

UNDERWOOD, Paul Laurence

Resigned
Hill Barn 44a Wappenham Road, BrackleyNN13 5QA
Born October 1952
Director
Appointed 04 Apr 2002
Resigned 31 May 2012

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1958
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

WARD, Frank Peter

Resigned
Thames Valley Park, ReadingRG6 1RA
Born April 1953
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

Persons with significant control

1

Thames Valley Park, ReadingRG6 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
2 December 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Certificate Change Of Name Company
26 September 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Legacy
14 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Legacy
30 January 2012
MG02MG02
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Legacy
15 August 2011
MG02MG02
Legacy
30 July 2011
MG01MG01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Resolution
6 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 January 2009
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
9 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2008
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Legacy
30 November 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
27 September 2007
AUDAUD
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
287Change of Registered Office
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
155(6)a155(6)a
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
28 June 2003
287Change of Registered Office
Legacy
31 March 2003
403aParticulars of Charge Subject to s859A
Legacy
31 March 2003
403aParticulars of Charge Subject to s859A
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 October 2002
AUDAUD
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288cChange of Particulars
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288cChange of Particulars
Legacy
21 January 2001
288cChange of Particulars
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
21 September 1999
AUDAUD
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
19 June 1999
403aParticulars of Charge Subject to s859A
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1998
AAAnnual Accounts
Legacy
31 March 1998
88(2)R88(2)R
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Legacy
9 January 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 December 1997
MEM/ARTSMEM/ARTS
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
22 December 1997
123Notice of Increase in Nominal Capital
Legacy
22 December 1997
122122
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Legacy
17 April 1997
88(2)R88(2)R
Legacy
17 April 1997
88(2)R88(2)R
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
17 April 1997
123Notice of Increase in Nominal Capital
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 January 1997
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
288288
Accounts With Accounts Type Full Group
29 November 1995
AAAnnual Accounts
Legacy
20 April 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Accounts With Accounts Type Full Group
10 June 1994
AAAnnual Accounts
Legacy
5 May 1994
88(2)R88(2)R
Legacy
5 May 1994
123Notice of Increase in Nominal Capital
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
123Notice of Increase in Nominal Capital
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Legacy
7 October 1992
288288
Memorandum Articles
1 October 1992
MEM/ARTSMEM/ARTS
Legacy
24 September 1992
287Change of Registered Office
Legacy
24 September 1992
88(2)R88(2)R
Legacy
24 September 1992
88(2)R88(2)R
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
14 July 1992
88(2)R88(2)R
Memorandum Articles
10 June 1992
MEM/ARTSMEM/ARTS
Legacy
7 April 1992
88(2)R88(2)R
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
88(2)R88(2)R
Legacy
3 April 1992
88(2)R88(2)R
Legacy
3 April 1992
122122
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
1 April 1992
363sAnnual Return (shuttle)
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
24 December 1990
287Change of Registered Office
Legacy
24 December 1990
88(2)R88(2)R
Legacy
3 July 1990
363363
Legacy
1 March 1989
287Change of Registered Office
Legacy
1 March 1989
288288
Incorporation Company
18 October 1988
NEWINCIncorporation