Background WavePink WaveYellow Wave

POLKACREST NORTH WEST LIMITED (02477171)

POLKACREST NORTH WEST LIMITED (02477171) is an active UK company. incorporated on 5 March 1990. with registered office in Marlow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 1 other business activities. POLKACREST NORTH WEST LIMITED has been registered for 36 years. Current directors include CREIXELL DE VILLALONGA, Victor, SEGARRA, Oriol, GRUPO TRADEBE MEDIO AMBIENTE, S.L..

Company Number
02477171
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
Atlas House Third Avenue, Marlow, SL7 1EY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
CREIXELL DE VILLALONGA, Victor, SEGARRA, Oriol, GRUPO TRADEBE MEDIO AMBIENTE, S.L.
SIC Codes
38120, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLKACREST NORTH WEST LIMITED

POLKACREST NORTH WEST LIMITED is an active company incorporated on 5 March 1990 with the registered office located in Marlow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 1 other business activity. POLKACREST NORTH WEST LIMITED was registered 36 years ago.(SIC: 38120, 96090)

Status

active

Active since 36 years ago

Company No

02477171

LTD Company

Age

36 Years

Incorporated 5 March 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 26 August 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

Overdue

1 year overdue

Last Filed

Made up to 17 April 2023 (2 years ago)
Submitted on 28 April 2023 (2 years ago)

Next Due

Due by 1 May 2024
For period ending 17 April 2024

Previous Company Names

NORTH WEST ENERGY LIMITED
From: 29 January 1991To: 24 October 2007
BASIC HOLDINGS LIMITED
From: 12 April 1990To: 29 January 1991
TODAYTOTAL LIMITED
From: 5 March 1990To: 12 April 1990
Contact
Address

Atlas House Third Avenue Globe Park Marlow, SL7 1EY,

Previous Addresses

Whittle Close Engineer Park Whittle Close, Factory Road Sandycroft Deeside Clwyd CH5 2QE
From: 8 October 2013To: 2 December 2014
Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
From: 13 January 2010To: 8 October 2013
Ecopark Advent Way Edmonton London N18 3AG
From: 5 March 1990To: 13 January 2010
Timeline

28 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Loan Secured
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Cleared
Mar 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Apr 16
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Nov 18
Director Joined
Apr 21
Director Left
Apr 21
Capital Update
Mar 22
Director Left
May 23
Director Joined
May 23
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CREIXELL SUREDA, Jordi

Active
Avda Barcelona, Sant Joan Despi08970
Secretary
Appointed 19 Sept 2013

CREIXELL DE VILLALONGA, Victor

Active
Third Avenue, MarlowSL7 1EY
Born November 1982
Director
Appointed 19 Sept 2013

SEGARRA, Oriol

Active
08970, Sant Joan Despi
Born March 1982
Director
Appointed 27 Apr 2023

GRUPO TRADEBE MEDIO AMBIENTE, S.L.

Active
12 Zierbana 48, Vizcaya
Corporate director
Appointed 29 Oct 2018

BLYDE, William David

Resigned
367 Singlewell Road, GravesendDA11 7RL
Secretary
Appointed N/A
Resigned 27 Feb 2006

GRAVER, Neville

Resigned
70 Beechwood Lawns, RathcooleIRISH
Secretary
Appointed 27 Sept 2006
Resigned 16 Feb 2007

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 24 Apr 2011
Resigned 14 Feb 2013

MCGEEHAN, Matthew

Resigned
183 Blind Lane, Flackwell HeathHP10 9LE
Secretary
Appointed 16 Feb 2007
Resigned 22 Dec 2009

TAYLOR, Richard

Resigned
Pannell House, LeedsLS1 2TW
Secretary
Appointed 27 Feb 2006
Resigned 27 Sept 2006

THOMPSON, Mark Hedley

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 14 Feb 2013
Resigned 19 Sept 2013

THOMPSON, Mark Hedley

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 22 Dec 2009
Resigned 24 Apr 2011

BAIG, Mirza Nizam

Resigned
Highfield House, DoncasterDN6 9HF
Born April 1934
Director
Appointed N/A
Resigned 01 Mar 1994

BLYDE, William David

Resigned
Pannell House, LeedsLS1 2TW
Born June 1956
Director
Appointed 14 Feb 2007
Resigned 16 Feb 2007

BLYDE, William David

Resigned
367 Singlewell Road, GravesendDA11 7RL
Born June 1956
Director
Appointed 01 Mar 1994
Resigned 27 Sept 2006

BOAST, John Reginald, Mr.

Resigned
16 Elmscott Gardens, LondonN21 2BP
Born April 1937
Director
Appointed 24 Oct 2008
Resigned 22 Dec 2009

BRANDEL, Elizabeth

Resigned
1107 Vineyard Drive, Gurnee
Born November 1959
Director
Appointed 21 Sept 2006
Resigned 16 Feb 2007

CHAPRON, Christophe Andre Bernard

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born October 1964
Director
Appointed 22 Dec 2009
Resigned 19 Sept 2013

COHEN, Melvin

Resigned
146 Broadfields Avenue, EdgwareHA8 8SS
Born May 1949
Director
Appointed 25 Jul 2008
Resigned 30 Sept 2008

DALES, Kristian

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1974
Director
Appointed 31 Mar 2021
Resigned 27 Apr 2023

HALEY, Brian

Resigned
8 Atterbury Road, LondonN4 1SG
Born February 1961
Director
Appointed 16 Feb 2007
Resigned 25 Jun 2008

HANCOCK, John Reginald

Resigned
Early Spring, KnutsfordWA16 9LJ
Born June 1950
Director
Appointed 30 Sept 1997
Resigned 30 Jun 2005

HARRISON, George Michael

Resigned
10 Martineau Close, EsherKT10 9PW
Born July 1941
Director
Appointed N/A
Resigned 18 Oct 1993

MCGEEHAN, Matthew

Resigned
183 Blind Lane, Flackwell HeathHP10 9LE
Born October 1958
Director
Appointed 16 Feb 2007
Resigned 22 Dec 2009

MCGOWN, James Stewart

Resigned
Whittle Close, Factory Road, DeesideCH5 2QE
Born August 1960
Director
Appointed 19 Sept 2013
Resigned 19 Nov 2015

MIDDLETON, Nigel Robert

Resigned
43 Barn Drive, MaidenheadSL6 3PR
Born April 1961
Director
Appointed 16 Feb 2007
Resigned 19 Sept 2013

MOLENAAR, Robert

Resigned
Third Avenue, MarlowSL7 1EY
Born July 1960
Director
Appointed 23 Sept 2015
Resigned 29 Oct 2018

O'BRIEN, James Patrick

Resigned
Pannell House, LeedsLS1 2TW
Born October 1965
Director
Appointed 27 Feb 2006
Resigned 21 Sept 2006

PALMER-JONES, David Courtenay

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born April 1963
Director
Appointed 22 Dec 2009
Resigned 19 Sept 2013

RANDALL, Robin

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1958
Director
Appointed 09 Oct 2018
Resigned 31 Mar 2021

ROBINSON, Malcolm George

Resigned
5 Shearers Close, MaidstoneME14 5UQ
Born January 1959
Director
Appointed 14 Aug 1995
Resigned 30 Sept 1997

ROGERS, Desmond

Resigned
Eastham House, BettystownIRISH
Born December 1952
Director
Appointed 16 Apr 2004
Resigned 27 Feb 2006

SACRANIE, Shazeen Sattar

Resigned
Pannell House, LeedsLS1 2TW
Born May 1952
Director
Appointed 27 Feb 2005
Resigned 16 Feb 2007

SARGENT, David George

Resigned
Balla Struan, MaidstoneME15 0EY
Born April 1947
Director
Appointed 16 Feb 2007
Resigned 22 Dec 2009

SEXTON, Ian Anthony

Resigned
Rue Flandres Dunkerque, Puygouzon81990
Born May 1956
Director
Appointed 16 Feb 2007
Resigned 22 Dec 2009

SIMPSON, John Robert

Resigned
Rylagh Southview Road, CrowboroughTN6 1HG
Born July 1939
Director
Appointed N/A
Resigned 26 Oct 1993

Persons with significant control

1

Third Avenue, Globe Park, MarlowSL7 1EY

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

218

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
7 November 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
13 September 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 August 2022
DS01DS01
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 March 2022
SH19Statement of Capital
Legacy
3 March 2022
SH20SH20
Legacy
3 March 2022
CAP-SSCAP-SS
Resolution
3 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
23 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
5 November 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 May 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Move Registers To Sail Company
22 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Appoint Corporate Director Company With Name
8 October 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Accounts With Made Up Date
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 April 2013
AR01AR01
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Accounts With Made Up Date
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Resolution
6 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
6 October 2010
AUDAUD
Accounts With Made Up Date
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Made Up Date
27 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
353353
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 August 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Auditors Resignation Company
15 November 2007
AUDAUD
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 October 2007
AAAnnual Accounts
Legacy
24 May 2007
288cChange of Particulars
Legacy
24 May 2007
288cChange of Particulars
Legacy
30 April 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 August 2005
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 2004
AAAnnual Accounts
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
155(6)a155(6)a
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
4 June 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 2002
AAAnnual Accounts
Auditors Resignation Company
9 May 2002
AUDAUD
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 June 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
287Change of Registered Office
Legacy
8 July 1998
403aParticulars of Charge Subject to s859A
Legacy
8 July 1998
403aParticulars of Charge Subject to s859A
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
88(2)R88(2)R
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 March 1998
AAAnnual Accounts
Legacy
23 March 1998
155(6)a155(6)a
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Resolution
18 February 1998
RESOLUTIONSResolutions
Resolution
18 February 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
123Notice of Increase in Nominal Capital
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
25 April 1997
AAAnnual Accounts
Legacy
25 April 1997
363aAnnual Return
Accounts With Made Up Date
19 June 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
287Change of Registered Office
Accounts With Made Up Date
29 June 1995
AAAnnual Accounts
Legacy
6 April 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
Accounts With Made Up Date
28 September 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
18 October 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1993
AAAnnual Accounts
Resolution
21 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 February 1993
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 1991
AAAnnual Accounts
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
20 February 1991
225(1)225(1)
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
287Change of Registered Office
Legacy
22 January 1991
288288
Resolution
18 December 1990
RESOLUTIONSResolutions
Memorandum Articles
23 April 1990
MAMA
Legacy
12 April 1990
288288
Legacy
12 April 1990
288288
Legacy
12 April 1990
288288
Legacy
12 April 1990
287Change of Registered Office
Certificate Change Of Name Company
11 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1990
NEWINCIncorporation