Background WavePink WaveYellow Wave

SAMAX RESOURCES LIMITED (02406563)

SAMAX RESOURCES LIMITED (02406563) is an active UK company. incorporated on 20 July 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAMAX RESOURCES LIMITED has been registered for 36 years. Current directors include HAYES, Robert Paul Harling.

Company Number
02406563
Status
active
Type
ltd
Incorporated
20 July 1989
Age
36 years
Address
Third Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYES, Robert Paul Harling
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMAX RESOURCES LIMITED

SAMAX RESOURCES LIMITED is an active company incorporated on 20 July 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAMAX RESOURCES LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02406563

LTD Company

Age

36 Years

Incorporated 20 July 1989

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 31 July 2025 (9 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SAMAX LIMITED
From: 24 August 1989To: 19 October 1994
SINORD 25 LIMITED
From: 20 July 1989To: 24 August 1989
Contact
Address

Third Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

Third Floor Hobhouse Court Suffolk Street London SW1Y 4HH England
From: 16 September 2025To: 16 September 2025
Third Floor, 5, Hobhouse Court Suffolk Street London SW1Y 4HH England
From: 8 August 2025To: 16 September 2025
4th Floor Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom
From: 31 January 2019To: 8 August 2025
Suite 31 Second Floor 107 Cheapside London EC2V 6DN
From: 1 August 2013To: 31 January 2019
6 St James's Place London SW1A 1NP
From: 20 July 1989To: 1 August 2013
Timeline

19 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Jul 89
Funding Round
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Jul 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Aug 15
Capital Update
Sept 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Loan Cleared
Feb 19
Director Joined
Sept 20
Director Left
Dec 20
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HAYES, Robert Paul Harling

Active
Communications House, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 16 Sept 2020

HAYES, Robert Paul Harling

Active
Communications House, Staines-Upon-ThamesTW18 4PR
Born June 1965
Director
Appointed 16 Sept 2020

ABANKROH, Ernest

Resigned
18 Sic Estates, DomeFOREIGN
Secretary
Appointed 31 Mar 1999
Resigned 31 May 2004

AKOSAH BEMPAH, Ophelia Fifuitera

Resigned
House No 2/9, Sakumono Tema
Secretary
Appointed 31 May 2004
Resigned 01 Aug 2005

BANFIELD, Craig Michael John

Resigned
27 Mill Mead, WendoverHP22 6BY
Secretary
Appointed 14 Dec 1995
Resigned 31 Mar 1999

BROWN, Michael David

Resigned
88 Ballagarey Road Glen Vine, MarownIM4 4EU
Secretary
Appointed 01 Aug 2005
Resigned 01 Oct 2008

CALLISTER, Emma

Resigned
St James's Place, LondonSW1A 1NP
Secretary
Appointed 01 Oct 2008
Resigned 31 May 2012

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 30 Oct 2017
Resigned 23 Nov 2020

GARRETT, Tracy

Resigned
Circular Road, DouglasIM1 1AG
Secretary
Appointed 02 Aug 2012
Resigned 28 Apr 2017

PARK, John Gordon

Resigned
Claremont,, HamertonPE17 5QS
Secretary
Appointed N/A
Resigned 14 Dec 1995

VISSER, Francois

Resigned
Second Floor, LondonEC2V 6DN
Secretary
Appointed 28 Apr 2017
Resigned 30 Oct 2017

ST JAMES'S CORPORATE SERVICES LIMITED

Resigned
Second Floor, LondonEC2V 6DN
Corporate secretary
Appointed 06 Sept 2004
Resigned 31 Jan 2019

ABANKROH, Ernest

Resigned
18 Sic Estates, DomeFOREIGN
Born February 1961
Director
Appointed 27 Apr 2001
Resigned 31 May 2004

ADEANE, Philip John

Resigned
15 Cresswell Place, LondonSW10 9RD
Born January 1933
Director
Appointed 25 Oct 1994
Resigned 21 Feb 1997

AKOSAH BEMPAH, Kwaku

Resigned
House No 2/9, Sakumono Tema
Born November 1959
Director
Appointed 27 May 2004
Resigned 01 Aug 2005

BEST, Jonathan Gourlay

Resigned
8 Soetdoring Way, Fourways Gardens
Born September 1948
Director
Appointed 03 May 2002
Resigned 01 Aug 2005

BOTISO PHILLIPS, Merene

Resigned
C11 East Legon, Accra
Born November 1957
Director
Appointed 01 Dec 1998
Resigned 15 Dec 2000

CALLISTER, Emma

Resigned
St James's Place, LondonSW1A 1NP
Born October 1977
Director
Appointed 08 Feb 2010
Resigned 22 Sept 2010

CASSIM, Shaheen

Resigned
St James's Place, LondonSW1A 1NP
Born April 1954
Director
Appointed 24 Jun 2009
Resigned 04 Oct 2010

CASSIM, Shaheen

Resigned
191 Cortayne Avenue, JohannesburgFOREIGN
Born April 1954
Director
Appointed 15 Dec 2000
Resigned 31 Dec 2003

COWLEY, Peter Nigel

Resigned
407 Abotai Street, AccraFOREIGN
Born July 1947
Director
Appointed 15 Dec 2000
Resigned 27 May 2004

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born July 1957
Director
Appointed 30 Oct 2017
Resigned 23 Nov 2020

DE HEINRICH, Stephen Paul

Resigned
Les Chataigniers, DullyCH1195
Born July 1942
Director
Appointed N/A
Resigned 06 Jan 1997

DUFFY, Richard Neil

Resigned
11 Venus Street, JohannesburgFOREIGN
Born December 1963
Director
Appointed 03 May 2002
Resigned 01 Aug 2005

GANDUR, Jean Claude

Resigned
84 Route Suisse, Tannay
Born February 1949
Director
Appointed 14 Dec 1995
Resigned 01 Dec 1998

GREEFF, Izak Jacob

Resigned
St James's Place, LondonSW1A 1NP
Born September 1959
Director
Appointed 02 Jun 2008
Resigned 24 Jun 2009

JONAH, Sam Esson

Resigned
Villa Rose, Accra
Born November 1949
Director
Appointed 01 Dec 1998
Resigned 15 Dec 2000

JOUBERT, Dewald Lambertus

Resigned
St James's Place, LondonSW1A 1NP
Born January 1973
Director
Appointed 09 Oct 2008
Resigned 08 Feb 2010

KEATLEY, Mark Burgess

Resigned
2 Switchback Lane, Accra
Born November 1957
Director
Appointed 01 Dec 1998
Resigned 30 Jun 2000

LORENCEAU, Marc Rene

Resigned
29 Avenue Beau Sejour, Geneva
Born October 1952
Director
Appointed 09 Mar 1994
Resigned 01 Dec 1998

LYNAM, Mark Patrick

Resigned
St James's Place, LondonSW1A 1NP
Born July 1961
Director
Appointed 04 Oct 2010
Resigned 31 Mar 2013

MAJURU, Osbourne Tendai

Resigned
48 Mkadini, Oysterbay
Born May 1967
Director
Appointed 20 Apr 1999
Resigned 15 Dec 2000

MARTINEAU, Michael Peter, Dr

Resigned
Meadow House Mill Lane, TonbridgeTN11 9LX
Born December 1944
Director
Appointed N/A
Resigned 01 Dec 1998

MBUGUA, Alex Wainaina

Resigned
\8 Calderwood Glenluce Drive, Sunninghill2157
Born April 1964
Director
Appointed 27 May 2004
Resigned 02 Jun 2008

MCGLEW, Lloyd Craig

Resigned
Second Floor, LondonEC2V 6DN
Born August 1957
Director
Appointed 01 Aug 2005
Resigned 28 Aug 2015

Persons with significant control

1

Hobhouse Court, LondonSW1Y 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

274

Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 April 2021
AAMDAAMD
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Legacy
31 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2016
SH19Statement of Capital
Legacy
22 September 2016
CAP-SSCAP-SS
Resolution
22 September 2016
RESOLUTIONSResolutions
Miscellaneous
25 August 2016
MISCMISC
Legacy
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
25 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 July 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Move Registers To Sail Company
2 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
30 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Resolution
10 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
19 June 2009
123Notice of Increase in Nominal Capital
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
353353
Legacy
23 July 2008
190190
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
403b403b
Accounts With Made Up Date
6 February 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Accounts With Made Up Date
26 July 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
244244
Legacy
29 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
24 February 2005
288cChange of Particulars
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Auditors Resignation Company
15 December 2004
AUDAUD
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
24 September 2004
353353
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363aAnnual Return
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Accounts With Made Up Date
20 August 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
17 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Accounts With Made Up Date
10 September 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
363aAnnual Return
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Legacy
25 June 2001
288cChange of Particulars
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
88(2)R88(2)R
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
403aParticulars of Charge Subject to s859A
Legacy
20 December 2000
403aParticulars of Charge Subject to s859A
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Legacy
8 August 2000
363aAnnual Return
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
19 October 1999
244244
Legacy
9 September 1999
288cChange of Particulars
Legacy
26 July 1999
363aAnnual Return
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
18 September 1996
AUDAUD
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Legacy
9 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
20 October 1995
288288
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
123Notice of Increase in Nominal Capital
Legacy
12 July 1995
88(2)R88(2)R
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
19 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
287Change of Registered Office
Legacy
17 May 1994
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 July 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 July 1992
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
23 July 1991
363(287)363(287)
Accounts With Made Up Date
29 April 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
14 December 1989
288288
Legacy
29 November 1989
88(2)O88(2)O
Statement Of Affairs
29 November 1989
SASA
Legacy
15 November 1989
88(2)P88(2)P
Legacy
3 November 1989
288288
Legacy
3 November 1989
287Change of Registered Office
Memorandum Articles
3 November 1989
MEM/ARTSMEM/ARTS
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
3 November 1989
RESOLUTIONSResolutions
Legacy
3 November 1989
88(2)R88(2)R
Resolution
3 November 1989
RESOLUTIONSResolutions
Legacy
3 November 1989
123Notice of Increase in Nominal Capital
Legacy
3 November 1989
224224
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1989
NEWINCIncorporation