Background WavePink WaveYellow Wave

ECLIPSE 4DM LIMITED (02433741)

ECLIPSE 4DM LIMITED (02433741) is an active UK company. incorporated on 18 October 1989. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ECLIPSE 4DM LIMITED has been registered for 36 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
02433741
Status
active
Type
ltd
Incorporated
18 October 1989
Age
36 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE 4DM LIMITED

ECLIPSE 4DM LIMITED is an active company incorporated on 18 October 1989 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ECLIPSE 4DM LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02433741

LTD Company

Age

36 Years

Incorporated 18 October 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

4DM LIMITED
From: 17 June 2009To: 3 April 2013
HOBS FOR DIRECT MARKETING LIMITED
From: 25 March 1998To: 17 June 2009
HOB'S DIRECTMAIL LIMITED
From: 18 October 1989To: 25 March 1998
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire NN16 8HD
From: 18 October 1989To: 17 February 2017
Timeline

49 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jul 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Loan Secured
Nov 13
Director Left
Jan 14
Director Left
Jun 14
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Nov 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 17
Owner Exit
Jul 17
Director Joined
May 19
Loan Cleared
Sept 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

CHEVIN-HALL, Nigel Clive

Resigned
Longridge House, NorthamptonNN6 8AT
Secretary
Appointed 31 Oct 1997
Resigned 22 Feb 2001

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Secretary
Appointed 22 Feb 2001
Resigned 29 Oct 2015

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Caron Louise

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Secretary
Appointed 29 Oct 2015
Resigned 08 Feb 2017

PIKE, Neil

Resigned
Farthing Cottage, WeldonNN17 3JL
Secretary
Appointed N/A
Resigned 31 Oct 1997

CHEVIN-HALL, Nigel Clive

Resigned
Longridge House, NorthamptonNN6 8AT
Born October 1961
Director
Appointed 31 Oct 1997
Resigned 15 Mar 2006

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born April 1972
Director
Appointed 01 Jul 2002
Resigned 29 Oct 2015

COLE, Nicholas Evan

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born July 1975
Director
Appointed 29 Mar 2019
Resigned 01 Jul 2022

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 08 Feb 2017
Resigned 31 Jan 2023

COX, Michael Alan

Resigned
6 Thame Road, HaddenhamHP17 8EW
Born December 1964
Director
Appointed 01 Jul 2002
Resigned 10 Jan 2006

CRAWFORD, Darren John

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born December 1968
Director
Appointed 01 Jul 2002
Resigned 04 Apr 2014

GRANT-SALMON, Aileen

Resigned
Pitsford Grange Church Lane, NorthamptonNN6 9AJ
Born July 1959
Director
Appointed 31 Oct 1997
Resigned 02 Mar 1998

GRANT-SALMON, Charles

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born August 1955
Director
Appointed 02 Mar 1998
Resigned 27 Sept 2012

HEADLEY, Patrick John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1968
Director
Appointed 08 Feb 2017
Resigned 15 Sept 2023

HILL, Lance Ralph John

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born March 1973
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2013

HUTCHINSON, Philip Edward

Resigned
27 Pevensey Close, RushdenNN10 0RY
Born February 1969
Director
Appointed 06 Apr 1994
Resigned 29 Oct 1997

HYDE, Alan John

Resigned
Apartado 2057, Portimao
Born May 1950
Director
Appointed N/A
Resigned 01 Aug 2003

HYDE, Linda Anne

Resigned
90 Station Road, Burton LatimerNN15 5NX
Born January 1963
Director
Appointed 30 Jun 1996
Resigned 30 Oct 1997

HYDE, Susan

Resigned
3 Elm Court, KetteringNN14 4LG
Born September 1952
Director
Appointed 01 Apr 1993
Resigned 30 Jan 1996

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1967
Director
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Simon Ernest

Resigned
Riley Road, KetteringNN16 8NN
Born August 1965
Director
Appointed 01 Oct 2012
Resigned 01 Jul 2022

PIKE, Deborah Elaine

Resigned
Farthing Cottage, WeldoningNN17 3JL
Born July 1959
Director
Appointed 01 Apr 1993
Resigned 30 Oct 1997

PIKE, Neil

Resigned
Farthing Cottage, WeldonNN17 3JL
Born August 1955
Director
Appointed N/A
Resigned 30 Nov 1998

PORTSMOUTH, James

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born February 1974
Director
Appointed 01 Jul 2002
Resigned 31 May 2010

RITCHIE, Leslie

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born June 1954
Director
Appointed 31 Oct 1997
Resigned 27 Sept 2012

SHIELDS, Scott

Resigned
88 Navigation Drive, Glen ParvaLE2 9TB
Born March 1972
Director
Appointed 01 Aug 2005
Resigned 20 Oct 2006

SKINNER, Robin Stephen

Resigned
7 Belle Baulk, TowcesterNN12 6YE
Born March 1969
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2N 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Ceased 30 Apr 2016
Scudamore Road, LeicesterLE3 1UQ

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

234

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
1 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 October 2019
MR05Certification of Charge
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 May 2017
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Secretary Company With Name
3 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Auditors Resignation Company
19 December 2012
AUDAUD
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Sail Address Company With Old Address
6 January 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Certificate Change Of Name Company
13 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
24 October 2007
353353
Legacy
24 October 2007
190190
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
23 October 1999
403aParticulars of Charge Subject to s859A
Legacy
23 October 1999
403aParticulars of Charge Subject to s859A
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 May 1999
AUDAUD
Accounts With Accounts Type Medium
5 March 1999
AAAnnual Accounts
Legacy
5 February 1999
288cChange of Particulars
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1998
155(6)a155(6)a
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1998
88(2)R88(2)R
Resolution
11 March 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 1998
AAAnnual Accounts
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
287Change of Registered Office
Legacy
12 November 1997
88(2)R88(2)R
Legacy
6 November 1997
122122
Legacy
6 November 1997
123Notice of Increase in Nominal Capital
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
23 September 1996
AUDAUD
Legacy
13 September 1996
288288
Legacy
15 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Legacy
5 January 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
17 May 1994
288288
Legacy
28 February 1994
288288
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
8 January 1992
287Change of Registered Office
Legacy
2 October 1991
288288
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
29 January 1991
395Particulars of Mortgage or Charge
Legacy
24 January 1991
363363
Legacy
12 October 1990
288288
Legacy
10 April 1990
88(2)R88(2)R
Legacy
10 April 1990
224224
Legacy
23 October 1989
288288
Incorporation Company
18 October 1989
NEWINCIncorporation