Background WavePink WaveYellow Wave

SCHENK UK LTD (02316301)

SCHENK UK LTD (02316301) is an active UK company. incorporated on 11 November 1988. with registered office in Widnes. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SCHENK UK LTD has been registered for 37 years.

Company Number
02316301
Status
active
Type
ltd
Incorporated
11 November 1988
Age
37 years
Address
Widnes, WA8 0GG
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHENK UK LTD

SCHENK UK LTD is an active company incorporated on 11 November 1988 with the registered office located in Widnes. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. SCHENK UK LTD was registered 37 years ago.(SIC: 49410)

Status

active

Active since 37 years ago

Company No

02316301

LTD Company

Age

37 Years

Incorporated 11 November 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 17 July 2025 (8 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

SUTTONS TANKERS LIMITED
From: 24 September 2015To: 5 November 2024
IMPERIAL TANKERS LIMITED
From: 9 January 1989To: 24 September 2015
ACTIONMAG LIMITED
From: 11 November 1988To: 9 January 1989
Contact
Address

Gorsey Lane Widnes, WA8 0GG,

Previous Addresses

, West Terrace Esh Winning, Durham, DH7 9PT
From: 11 November 1988To: 16 September 2014
Timeline

71 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jun 12
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Director Joined
Jan 15
Loan Secured
Feb 15
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Joined
May 18
Director Left
Nov 18
Director Joined
Jan 19
Loan Secured
May 19
Loan Secured
Apr 20
Director Left
Aug 20
Director Joined
May 21
Loan Secured
Sept 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Capital Update
Jun 25
Loan Cleared
Mar 26
2
Funding
43
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

302

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Legacy
2 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 June 2025
SH19Statement of Capital
Legacy
2 June 2025
CAP-SSCAP-SS
Resolution
2 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 November 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
5 November 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
22 August 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
17 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Resolution
10 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
3 January 2024
AUDAUD
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
2 March 2017
AUDAUD
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Auditors Resignation Company
4 August 2015
AUDAUD
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Auditors Resignation Company
24 September 2014
AUDAUD
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Resolution
10 September 2014
RESOLUTIONSResolutions
Resolution
10 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 September 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 September 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
28 April 2012
MG02MG02
Legacy
18 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Resolution
9 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
15 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
363aAnnual Return
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 April 2009
AUDAUD
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
24 February 2009
287Change of Registered Office
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288cChange of Particulars
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
353353
Legacy
19 June 2008
190190
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
155(6)a155(6)a
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Resolution
8 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 December 2007
AAAnnual Accounts
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
11 October 2007
287Change of Registered Office
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
169169
Legacy
14 March 2006
169169
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
169169
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
169169
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
403aParticulars of Charge Subject to s859A
Legacy
10 December 2004
122122
Accounts With Accounts Type Medium
1 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
122122
Accounts With Accounts Type Medium
28 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
122122
Legacy
26 November 2002
288cChange of Particulars
Accounts With Accounts Type Medium
12 November 2002
AAAnnual Accounts
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
122122
Auditors Resignation Company
18 September 2001
AUDAUD
Accounts With Accounts Type Medium
18 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 August 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
24 May 2000
122122
Accounts With Accounts Type Medium
7 January 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
16 April 1998
AUDAUD
Accounts With Accounts Type Full Group
8 December 1997
AAAnnual Accounts
Legacy
18 November 1997
88(2)R88(2)R
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
20 December 1996
MEM/ARTSMEM/ARTS
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
13 September 1996
288288
Accounts With Accounts Type Medium
8 July 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Accounts With Accounts Type Medium
6 September 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
20 June 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 1993
AAAnnual Accounts
Legacy
23 October 1993
395Particulars of Mortgage or Charge
Memorandum Articles
21 October 1993
MEM/ARTSMEM/ARTS
Legacy
21 October 1993
88(2)Return of Allotment of Shares
Legacy
21 October 1993
123Notice of Increase in Nominal Capital
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
88(2)Return of Allotment of Shares
Resolution
18 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
24 July 1989
395Particulars of Mortgage or Charge
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Legacy
2 May 1989
287Change of Registered Office
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Legacy
22 March 1989
123Notice of Increase in Nominal Capital
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
1 March 1989
287Change of Registered Office
Certificate Change Of Name Company
6 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
5 January 1989
287Change of Registered Office
Memorandum Articles
16 December 1988
MEM/ARTSMEM/ARTS
Resolution
16 December 1988
RESOLUTIONSResolutions
Incorporation Company
11 November 1988
NEWINCIncorporation