Background WavePink WaveYellow Wave

VIKING OFFICE UK LIMITED (02472621)

VIKING OFFICE UK LIMITED (02472621) is an active UK company. incorporated on 21 February 1990. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VIKING OFFICE UK LIMITED has been registered for 36 years. Current directors include FURTER, Christa, MARCOVICI, Daniele Rose.

Company Number
02472621
Status
active
Type
ltd
Incorporated
21 February 1990
Age
36 years
Address
501 Beaumont Leys Lane, Leicester, LE4 2BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FURTER, Christa, MARCOVICI, Daniele Rose
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING OFFICE UK LIMITED

VIKING OFFICE UK LIMITED is an active company incorporated on 21 February 1990 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VIKING OFFICE UK LIMITED was registered 36 years ago.(SIC: 47910)

Status

active

Active since 36 years ago

Company No

02472621

LTD Company

Age

36 Years

Incorporated 21 February 1990

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 13 August 2025 (8 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 14 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

OFFICE DEPOT INTERNATIONAL (UK) LIMITED
From: 25 May 2000To: 1 February 2023
VIKING DIRECT LIMITED
From: 15 March 1990To: 25 May 2000
VASTSWIFT LIMITED
From: 21 February 1990To: 15 March 1990
Contact
Address

501 Beaumont Leys Lane Leicester, LE4 2BN,

Previous Addresses

Aishalton Church Path Ash Vale Aldershot GU12 5BG England
From: 8 January 2021To: 8 January 2021
501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN
From: 21 February 1990To: 8 January 2021
Timeline

67 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 18
Director Left
Jul 18
Director Left
Dec 18
Capital Update
Dec 18
Director Left
Dec 18
Capital Update
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Nov 20
Capital Update
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Owner Exit
Oct 21
Owner Exit
Nov 21
New Owner
Nov 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Joined
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Funding Round
Dec 23
Capital Update
Dec 23
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
48
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FURTER, Christa

Active
Beaumont Leys Lane, LeicesterLE4 2BN
Born March 1969
Director
Appointed 05 Dec 2025

MARCOVICI, Daniele Rose

Active
Zi Paris Nord 2, Tremblay-En-France93290
Born July 1946
Director
Appointed 02 Feb 2022

BEST, William

Resigned
29 Aberford Road, LeedsLS26 8LD
Secretary
Appointed N/A
Resigned 15 Mar 1995

CUNDICK, Graham Smith

Resigned
Airdale Farm Main Street, LutterworthLE17 5HF
Secretary
Appointed 15 Mar 1995
Resigned 06 Feb 2004

DAVIES, John Arthur

Resigned
1 Jutland Crescent, AndoverSP10 4NB
Secretary
Appointed 06 Feb 2004
Resigned 31 Oct 2007

HILLS, Jacqueline Susan

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Secretary
Appointed 31 Oct 2007
Resigned 12 Nov 2019

ALLEN, Paul Robert

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born February 1971
Director
Appointed 14 Jul 2011
Resigned 22 Feb 2012

BALDREY, Robert Rolph

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born April 1964
Director
Appointed 20 Sept 2019
Resigned 28 Sept 2021

BEST, William

Resigned
29 Aberford Road, LeedsLS26 8LD
Born September 1940
Director
Appointed N/A
Resigned 15 Apr 1996

BIRKS, Peter Geoffrey

Resigned
Whitley Hill, Henley In ArdenB95 5DJ
Born August 1963
Director
Appointed 12 Jun 2003
Resigned 05 Sept 2003

CAIN, Keith

Resigned
145 Station Road, LeicesterLE7 7HH
Born October 1947
Director
Appointed 15 Mar 1995
Resigned 08 Jan 2002

CARVELL, Richard James

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born September 1973
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2016

CHARPY, Alexandre Francois Jean

Resigned
16 Rue De L’Etang, 95977 Roissy Cdg Cedex
Born March 1974
Director
Appointed 01 Feb 2023
Resigned 20 Jun 2025

COLLIN, Dirk Jw

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born April 1955
Director
Appointed 08 Oct 2009
Resigned 21 Mar 2012

CUNDICK, Graham Smith

Resigned
Airdale Farm Main Street, LutterworthLE17 5HF
Born January 1960
Director
Appointed 20 May 1997
Resigned 02 Nov 2006

DOWLING, Kieran Stuart

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born April 1972
Director
Appointed 04 Sept 2016
Resigned 19 Jul 2018

FANNIN, David

Resigned
3900 Galt Ocean Drive, Florida
Born February 1946
Director
Appointed 08 Dec 1999
Resigned 06 Feb 2004

FLYNN, Stephen Martin

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born March 1957
Director
Appointed 31 Mar 2011
Resigned 01 Apr 2014

GOLDSTEIN, Barry

Resigned
9981 North West 45th Street, Florida
Born March 1943
Director
Appointed 08 Dec 1999
Resigned 31 Oct 2000

GRADY, James Henry

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born July 1966
Director
Appointed 21 Mar 2012
Resigned 31 Dec 2016

HAYES, Barrie

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born August 1960
Director
Appointed 26 Mar 2010
Resigned 31 Mar 2011

HELFORD, Irwin

Resigned
11 Vista Real Rolling Hills, Los AngelesFOREIGN
Born June 1934
Director
Appointed N/A
Resigned 08 Dec 1999

HILLS, Jacqueline Susan

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born October 1965
Director
Appointed 26 Mar 2010
Resigned 20 Dec 2018

HORN, Michael Leslie

Resigned
Costock Road, LeicesterLE12 6LY
Born July 1970
Director
Appointed 02 Nov 2006
Resigned 13 Apr 2018

HULSE, David

Resigned
Woodview Farm, NuneatonCV13 0AU
Born September 1953
Director
Appointed 22 Mar 1999
Resigned 30 Jan 2004

JARC, Frank Robert

Resigned
140 The Village Apt 301, UsaFOREIGN
Born April 1942
Director
Appointed 28 May 1997
Resigned 08 Dec 1999

JOHNSON, Matthew

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born September 1974
Director
Appointed 22 Feb 2012
Resigned 01 Aug 2013

JOSSE, Alain Dominique François

Resigned
16 Rue De L’Etang, 95977 Roissy Cdg Cedex
Born March 1960
Director
Appointed 01 Feb 2023
Resigned 01 Jan 2025

KAVANAGH, Ross William

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born March 1953
Director
Appointed 26 Mar 2010
Resigned 14 Jul 2011

KROLL, Stephen Russell

Resigned
6038 James Alan Street, County California 90630FOREIGN
Born October 1946
Director
Appointed N/A
Resigned 21 May 1997

MAHONEY, Christopher Terence

Resigned
1 Maxwell Drive, High WycombeHP15 7BX
Born January 1952
Director
Appointed 05 Sept 2003
Resigned 21 Sept 2004

MASLEN, Neil David

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born December 1972
Director
Appointed 25 Oct 2016
Resigned 11 Dec 2018

MCCREESH, Michael Jon

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born November 1976
Director
Appointed 23 Jul 2013
Resigned 01 Apr 2019

MCLARNEY, Justin James

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born December 1971
Director
Appointed 01 Aug 2013
Resigned 18 Dec 2014

MOORE, John

Resigned
Kent Road, HarrogateHG1 2EU
Born July 1960
Director
Appointed 02 Nov 2006
Resigned 04 Sept 2016

Persons with significant control

6

1 Active
5 Ceased

Daniele Rose Marcovici

Active
16 Rue De Letang, Tremblay En France
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2021
Ludwig-Ganghofer--Strasse 6, Grunwald

Nature of Control

Significant influence or control
Notified 15 Oct 2021
Ceased 01 Nov 2021
Columbusweg 33, Venlo5928LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Ceased 01 Nov 2021
Beaumont Leys Lane, LeicesterLE4 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2020
Ceased 15 Oct 2021
Beaumont Leys Lane, LeicesterLE4 2BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2020
Rosemount Business Park, Dublin 11

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Resolution
27 December 2023
RESOLUTIONSResolutions
Legacy
23 December 2023
SH20SH20
Legacy
23 December 2023
CAP-SSCAP-SS
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Legacy
30 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2020
SH19Statement of Capital
Legacy
30 December 2020
CAP-SSCAP-SS
Resolution
30 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Resolution
29 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 March 2019
SH19Statement of Capital
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Legacy
17 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2018
SH19Statement of Capital
Legacy
17 December 2018
CAP-SSCAP-SS
Resolution
17 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Statement Of Companys Objects
14 June 2010
CC04CC04
Capital Name Of Class Of Shares
14 June 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Statement Of Affairs
8 July 2009
SASA
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Resolution
7 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
24 April 2008
287Change of Registered Office
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
88(2)R88(2)R
Legacy
1 October 2007
287Change of Registered Office
Legacy
20 August 2007
288cChange of Particulars
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288cChange of Particulars
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288cChange of Particulars
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
27 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2000
225Change of Accounting Reference Date
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288cChange of Particulars
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Statement Of Affairs
3 February 1999
SASA
Legacy
3 February 1999
88(2)P88(2)P
Resolution
23 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
6 June 1997
MEM/ARTSMEM/ARTS
Resolution
6 June 1997
RESOLUTIONSResolutions
Memorandum Articles
6 June 1997
MEM/ARTSMEM/ARTS
Resolution
6 June 1997
RESOLUTIONSResolutions
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
244244
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
244244
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
4 June 1993
88(3)88(3)
Legacy
4 June 1993
88(2)R88(2)R
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
28 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
23 April 1991
288288
Legacy
22 November 1990
287Change of Registered Office
Legacy
25 May 1990
288288
Legacy
14 May 1990
224224
Resolution
25 April 1990
RESOLUTIONSResolutions
Legacy
25 April 1990
288288
Certificate Change Of Name Company
14 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1990
287Change of Registered Office
Incorporation Company
21 February 1990
NEWINCIncorporation