Background WavePink WaveYellow Wave

INTU MH ACQUISITIONS LIMITED (02458787)

INTU MH ACQUISITIONS LIMITED (02458787) is an active UK company. incorporated on 11 January 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. INTU MH ACQUISITIONS LIMITED has been registered for 36 years. Current directors include DOWNS, Russell, DUNNETT, Miles George Sutherland.

Company Number
02458787
Status
active
Type
ltd
Incorporated
11 January 1990
Age
36 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOWNS, Russell, DUNNETT, Miles George Sutherland
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTU MH ACQUISITIONS LIMITED

INTU MH ACQUISITIONS LIMITED is an active company incorporated on 11 January 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. INTU MH ACQUISITIONS LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02458787

LTD Company

Age

36 Years

Incorporated 11 January 1990

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 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

WESTFIELD MH ACQUISITIONS LIMITED
From: 12 August 2005To: 13 May 2014
DUELGUIDE MH ACQUISITIONS LIMITED
From: 7 June 2005To: 12 August 2005
CHELSFIELD MH ACQUISITIONS LIMITED
From: 4 September 1996To: 7 June 2005
YORK GATE PROPERTIES LIMITED
From: 4 October 1990To: 4 September 1996
CHASEGLOBAL LIMITED
From: 11 January 1990To: 4 October 1990
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 3 June 2021To: 3 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 29 September 2020To: 3 June 2021
40 Broadway London SW1H 0BT
From: 9 May 2014To: 29 September 2020
6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA
From: 11 January 1990To: 9 May 2014
Timeline

42 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Apr 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Loan Secured
May 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Jun 16
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

DOWNS, Russell

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1967
Director
Appointed 27 Sept 2023

DUNNETT, Miles George Sutherland

Active
168 Shoreditch High Street, LondonE1 6RA
Born April 1969
Director
Appointed 28 Jul 2021

COOK, Kenneth Alan

Resigned
27 Glendower Road, LondonSW14 8NY
Secretary
Appointed 14 Feb 1994
Resigned 03 Oct 2006

HARRISON, Linda Christine

Resigned
87 Kimberley Road, CroydonCR0 2PZ
Secretary
Appointed 08 Nov 2002
Resigned 24 Sept 2007

MARSDEN, Susan

Resigned
Broadway, LondonSW1H 0BT
Secretary
Appointed 01 May 2014
Resigned 23 Sept 2020

OSBORNE, Ian

Resigned
42 Brancaster Drive, LondonNW7 2SJ
Secretary
Appointed N/A
Resigned 12 Sept 2002

SHELLEY, Leon

Resigned
6th Floor, Midcity Place, LondonWC1V 6EA
Secretary
Appointed 16 Oct 2006
Resigned 01 May 2014

INTU SECRETARIAT LIMITED

Resigned
Broadway, LondonSW1H 0BT
Corporate secretary
Appointed 14 Aug 2019
Resigned 23 Sept 2020

BODIE, Anthony Ellyah

Resigned
112 Clifton Hill, LondonNW8 OJS
Born February 1939
Director
Appointed N/A
Resigned 20 Sept 1993

BOWYER, Katharine Ann

Resigned
Broadway, LondonSW1H 0BT
Born October 1969
Director
Appointed 17 Oct 2014
Resigned 30 Sept 2016

BROKE, Michael Haviland Adlington

Resigned
7 Westmead, LondonSW15 5BH
Born March 1936
Director
Appointed N/A
Resigned 01 Apr 1996

BUTLER, Robin Elliott

Resigned
Gatehouse Farm, PetersfieldGU31 5DB
Born June 1959
Director
Appointed 12 Aug 1996
Resigned 29 Jun 2005

CROFT, Adrian Neil

Resigned
Broadway, LondonSW1H 0BT
Born October 1969
Director
Appointed 16 Sept 2020
Resigned 23 Sept 2020

CROSBY, Sean

Resigned
Broadway, LondonSW1H 0BT
Born March 1988
Director
Appointed 14 Aug 2019
Resigned 16 Sept 2020

DEYONG, David Martin

Resigned
34 Addison Avenue, LondonW11 4QR
Born March 1931
Director
Appointed N/A
Resigned 20 Sept 1993

DUGGINS, David Kenneth

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born December 1955
Director
Appointed 23 Sept 2020
Resigned 30 Sept 2023

FORD, Hugh Michael

Resigned
Broadway, LondonSW1H 0BT
Born February 1967
Director
Appointed 01 May 2014
Resigned 15 Apr 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 16 Aug 2019

GUTMAN, Michael Joseph

Resigned
Broadway, LondonSW1H 0BT
Born December 1955
Director
Appointed 14 Jun 2010
Resigned 01 May 2014

GUTMAN, Michael Joseph

Resigned
22 Steeles Road, LondonNW3 4SH
Born December 1955
Director
Appointed 24 Nov 2004
Resigned 16 May 2008

HOSKINS, Gary Richard

Resigned
Broadway, LondonSW1H 0BT
Born September 1971
Director
Appointed 01 May 2014
Resigned 23 Sept 2020

HUGILL, William Nigel

Resigned
15 Briar Walk, LondonSW15 6UD
Born February 1958
Director
Appointed 12 Aug 1996
Resigned 29 Jun 2005

KIDIA, Minakshi

Resigned
Broadway, LondonSW1H 0BT
Born December 1978
Director
Appointed 14 Aug 2019
Resigned 15 Apr 2020

MACKRILL, Brian James

Resigned
6th Floor, Midcity Place, LondonWC1V 6EA
Born August 1969
Director
Appointed 25 Jan 2007
Resigned 01 Jan 2011

MILLER, Peter Howard

Resigned
6th Floor, Midcity Place, LondonWC1V 6EA
Born July 1965
Director
Appointed 16 May 2008
Resigned 01 May 2014

PHILLIPS, David

Resigned
5 Glebe Place, LondonSW3 5LB
Born March 1960
Director
Appointed N/A
Resigned 20 May 2005

POWELL, Ian Charles

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born October 1968
Director
Appointed 23 Sept 2020
Resigned 23 Jul 2021

RUSANOW, Elliott

Resigned
Level 24, SydneyFOREIGN
Born February 1974
Director
Appointed 24 Nov 2004
Resigned 18 Apr 2008

SLAVIN, Philip Simon

Resigned
Broadway, LondonSW1H 0BT
Born October 1974
Director
Appointed 01 Jan 2011
Resigned 01 May 2014

WEIR, Peter

Resigned
Broadway, LondonSW1H 0BT
Born June 1965
Director
Appointed 01 May 2014
Resigned 17 Oct 2014

Persons with significant control

1

168 Shoreditch High Street, LondonE1 6RA

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

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 August 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Auditors Resignation Company
14 October 2014
AUDAUD
Auditors Resignation Company
13 October 2014
AUDAUD
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
3 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Miscellaneous
7 July 2011
MISCMISC
Auditors Resignation Company
7 June 2011
AUDAUD
Auditors Resignation Company
7 June 2011
AUDAUD
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
23 June 2008
155(6)a155(6)a
Legacy
23 June 2008
155(6)b155(6)b
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
5 June 2006
AUDAUD
Legacy
4 January 2006
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Legacy
29 September 2005
288cChange of Particulars
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
12 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
287Change of Registered Office
Certificate Change Of Name Company
7 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
5 January 2005
363aAnnual Return
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
14 October 2004
AUDAUD
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
155(6)b155(6)b
Legacy
5 October 2004
155(6)b155(6)b
Legacy
5 October 2004
155(6)a155(6)a
Legacy
5 October 2004
155(6)a155(6)a
Legacy
4 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Miscellaneous
16 September 2004
MISCMISC
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
12 March 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Resolution
17 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
20 September 1991
225(2)225(2)
Accounts With Accounts Type Dormant
11 June 1991
AAAnnual Accounts
Legacy
22 March 1991
363x363x
Resolution
21 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
287Change of Registered Office
Legacy
2 October 1990
88(2)R88(2)R
Legacy
2 October 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
2 October 1990
MEM/ARTSMEM/ARTS
Resolution
2 October 1990
RESOLUTIONSResolutions
Resolution
2 October 1990
RESOLUTIONSResolutions
Resolution
2 October 1990
RESOLUTIONSResolutions
Resolution
2 October 1990
RESOLUTIONSResolutions
Legacy
2 October 1990
224224
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
287Change of Registered Office
Memorandum Articles
9 February 1990
MEM/ARTSMEM/ARTS
Resolution
9 February 1990
RESOLUTIONSResolutions
Incorporation Company
11 January 1990
NEWINCIncorporation