Background WavePink WaveYellow Wave

MOTION APPLIED LIMITED (02322992)

MOTION APPLIED LIMITED (02322992) is an active UK company. incorporated on 29 November 1988. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (29320) and 2 other business activities. MOTION APPLIED LIMITED has been registered for 37 years. Current directors include BROUGH, Robbie, FRY, Nicholas Richard, HANCOCK, Samuel Peter and 2 others.

Company Number
02322992
Status
active
Type
ltd
Incorporated
29 November 1988
Age
37 years
Address
Block E, Dukes Court, Woking, GU21 5BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
BROUGH, Robbie, FRY, Nicholas Richard, HANCOCK, Samuel Peter, MAHA, Samir Dilip, MEYOHAS, Marc Joseph
SIC Codes
29320, 61200, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTION APPLIED LIMITED

MOTION APPLIED LIMITED is an active company incorporated on 29 November 1988 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320) and 2 other business activities. MOTION APPLIED LIMITED was registered 37 years ago.(SIC: 29320, 61200, 62012)

Status

active

Active since 37 years ago

Company No

02322992

LTD Company

Age

37 Years

Incorporated 29 November 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 6 June 2025 (10 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

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MCLAREN APPLIED LIMITED
From: 2 January 2020To: 3 July 2025
MCLAREN APPLIED TECHNOLOGIES LIMITED
From: 2 January 2014To: 2 January 2020
MCLAREN ELECTRONIC SYSTEMS LIMITED
From: 24 November 2003To: 2 January 2014
TAG ELECTRONIC SYSTEMS LIMITED
From: 22 December 1988To: 24 November 2003
SHOTPART LIMITED
From: 29 November 1988To: 22 December 1988
Contact
Address

Block E, Dukes Court Duke Street Woking, GU21 5BH,

Previous Addresses

Victoria Gate Chobham Road Woking GU21 6JD England
From: 1 September 2021To: 31 May 2024
Mclaren Technology Centre Chertsey Road Woking Surrey GU21 4YH
From: 29 November 1988To: 1 September 2021
Timeline

45 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Aug 18
Owner Exit
Feb 19
Director Joined
May 19
Director Left
May 21
Director Joined
May 21
Loan Cleared
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 22
Loan Secured
Sept 22
Funding Round
Jan 23
Share Issue
Jan 23
Funding Round
Apr 23
Loan Secured
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Jun 24
Director Left
Jan 25
Funding Round
Aug 25
Loan Secured
Apr 26
4
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BROUGH, Robbie

Active
Duke Street, WokingGU21 5BH
Born July 1986
Director
Appointed 04 Aug 2021

FRY, Nicholas Richard

Active
Duke Street, WokingGU21 5BH
Born June 1956
Director
Appointed 29 Oct 2021

HANCOCK, Samuel Peter

Active
Duke Street, WokingGU21 5BH
Born January 1980
Director
Appointed 04 Aug 2021

MAHA, Samir Dilip

Active
Duke Street, WokingGU21 5BH
Born June 1977
Director
Appointed 08 Feb 2024

MEYOHAS, Marc Joseph

Active
Duke Street, WokingGU21 5BH
Born June 1971
Director
Appointed 04 Aug 2021

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Secretary
Appointed N/A
Resigned 01 Sept 2004

MURNANE, Timothy Nicholas

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Secretary
Appointed 01 Sept 2004
Resigned 04 Aug 2021

BOOKER, Mark John

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born March 1968
Director
Appointed 12 Dec 2000
Resigned 01 Jan 2014

BUDDIN, Paul Anthony

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1980
Director
Appointed 25 Jul 2018
Resigned 04 May 2021

CARTER, Jason Paul

Resigned
Chobham Road, WokingGU21 6JD
Born May 1971
Director
Appointed 04 Aug 2021
Resigned 08 Feb 2024

CROSBIE, John Martin

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born November 1962
Director
Appointed 24 Mar 2005
Resigned 01 Jan 2014

DENNIS, Ronald, Sir

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born June 1947
Director
Appointed N/A
Resigned 20 Jul 2017

FERRY, Catherine Elizabeth

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1973
Director
Appointed 04 May 2021
Resigned 04 Aug 2021

GOLDSTEIN, Daniel Moshe

Resigned
Duke Street, WokingGU21 5BH
Born April 1978
Director
Appointed 04 Aug 2021
Resigned 31 Dec 2024

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Born November 1949
Director
Appointed N/A
Resigned 31 Oct 2004

MULCAHY, John

Resigned
14 Brambles Close, AldershotGU12 6NY
Born March 1964
Director
Appointed 01 Sept 1997
Resigned 13 Aug 1999

MURRAY, Anthony James

Resigned
Chobham Road, WokingGU21 6JD
Born July 1975
Director
Appointed 08 May 2019
Resigned 29 Oct 2021

MYERS, Andrew William

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born November 1964
Director
Appointed 31 Oct 2004
Resigned 28 Feb 2018

NEALE, Jonathan

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born August 1962
Director
Appointed 23 Nov 2017
Resigned 04 Aug 2021

OJJEH, Mansour Akram

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born September 1952
Director
Appointed N/A
Resigned 26 Jul 2018

RHODES, Ian

Resigned
Chertsey Road, WokingGU21 4YH
Born September 1964
Director
Appointed 15 May 2015
Resigned 22 Nov 2017

SCHULZ, Dieter Heinz

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born January 1955
Director
Appointed 12 May 1997
Resigned 01 Jan 2014

SCHULZ, Dieter Heinz

Resigned
48 Partridge Way, GuildfordGU4 7DP
Born January 1955
Director
Appointed 01 Feb 1994
Resigned 23 Aug 1996

THOMPSON, Andrew Patrick George

Resigned
Shortlands, AldershotGU12 5PP
Born July 1966
Director
Appointed 01 Feb 1994
Resigned 17 May 2004

TILL, Stephen

Resigned
Holmwood 55 Ash Church Road, AshGU12 6LU
Born May 1958
Director
Appointed 01 Sept 1997
Resigned 30 Sept 1999

VAN MANEN, Peter, Dr

Resigned
85 Holmwood Road, SuttonSM2 5JG
Born November 1958
Director
Appointed 01 Sept 1997
Resigned 21 Apr 2015

VITOUX, Daniel

Resigned
Chertsey Road, WokingGU21 4YH
Born January 1951
Director
Appointed 17 Aug 2015
Resigned 21 Aug 2015

ZUCKER, Udo

Resigned
47 Owl Way, HuntingdonPE29 1YZ
Born April 1952
Director
Appointed N/A
Resigned 31 Oct 2003

Persons with significant control

3

1 Active
2 Ceased

Ma Corporate Holdings Limited

Active
1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018
Ceased 04 Aug 2021
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

241

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
9 August 2025
SH01Allotment of Shares
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 February 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Resolution
2 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
11 January 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Miscellaneous
13 May 2016
MISCMISC
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Miscellaneous
28 November 2014
MISCMISC
Miscellaneous
19 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Certificate Change Of Name Company
2 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Statement Of Companys Objects
25 February 2013
CC04CC04
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Resolution
23 November 2012
RESOLUTIONSResolutions
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
2 April 2011
MG01MG01
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Resolution
25 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Auditors Resignation Company
13 January 2006
AUDAUD
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288cChange of Particulars
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
363aAnnual Return
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
2 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
363aAnnual Return
Legacy
19 December 2002
288cChange of Particulars
Legacy
19 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
15 January 2001
288cChange of Particulars
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288cChange of Particulars
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Legacy
15 December 1999
363aAnnual Return
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
30 March 1999
288cChange of Particulars
Legacy
1 December 1998
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
16 March 1998
288cChange of Particulars
Legacy
10 November 1997
288cChange of Particulars
Legacy
26 October 1997
363aAnnual Return
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
14 November 1996
363aAnnual Return
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
11 December 1995
363x363x
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363x363x
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
363x363x
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
26 January 1993
363x363x
Legacy
9 December 1992
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
21 October 1991
363x363x
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
3 August 1990
288288
Legacy
7 June 1990
123Notice of Increase in Nominal Capital
Legacy
18 May 1990
88(2)R88(2)R
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
2 August 1989
287Change of Registered Office
Legacy
8 June 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
224224
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
287Change of Registered Office
Memorandum Articles
27 January 1989
MEM/ARTSMEM/ARTS
Legacy
12 January 1989
287Change of Registered Office
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1988
NEWINCIncorporation