Background WavePink WaveYellow Wave

MARGETTS PIT LIMITED (02479226)

MARGETTS PIT LIMITED (02479226) is an active UK company. incorporated on 9 March 1990. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). MARGETTS PIT LIMITED has been registered for 36 years. Current directors include COOKE, Martin Anthony, FARRANT, David Jonathan, HEATHCOTE, Martin Lewis and 2 others.

Company Number
02479226
Status
active
Type
ltd
Incorporated
9 March 1990
Age
36 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
COOKE, Martin Anthony, FARRANT, David Jonathan, HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis, PEAT, Graham Richard
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGETTS PIT LIMITED

MARGETTS PIT LIMITED is an active company incorporated on 9 March 1990 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). MARGETTS PIT LIMITED was registered 36 years ago.(SIC: 39000)

Status

active

Active since 36 years ago

Company No

02479226

LTD Company

Age

36 Years

Incorporated 9 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

AYLESFORD NEWSPRINT SERVICES LIMITED
From: 30 June 1995To: 24 May 2016
AYLESFORD NEWSPRINT LIMITED
From: 17 December 1993To: 30 June 1995
SCA AYLESFORD LIMITED
From: 4 February 1992To: 17 December 1993
TERMSTEP LIMITED
From: 9 March 1990To: 4 February 1992
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
From: 22 September 2023To: 20 February 2025
2nd Floor 14 st George Street London W1S 1FE United Kingdom
From: 13 June 2017To: 22 September 2023
6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN England
From: 21 April 2016To: 13 June 2017
Newsprint House Bellingham Way Aylesford Kent ME20 7DL
From: 9 March 1990To: 21 April 2016
Timeline

52 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
May 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Loan Secured
Dec 14
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Sept 16
Director Left
Jan 17
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COOKE, Martin Anthony

Active
Apex Court, BristolBS32 4JT
Born May 1964
Director
Appointed 19 Mar 2026

FARRANT, David Jonathan

Active
70 Jermyn Street, LondonSW1Y 6NY
Born October 1969
Director
Appointed 01 Jul 2021

HEATHCOTE, Martin Lewis

Active
14 St George Street, LondonW1S 1FE
Born May 1995
Director
Appointed 09 Nov 2020

HEATHCOTE, Trevor Lewis

Active
Ashford Road, MaidstoneME17 2DL
Born May 1965
Director
Appointed 20 Apr 2016

PEAT, Graham Richard

Active
Apex Court, BristolBS32 4JT
Born January 1977
Director
Appointed 19 Mar 2026

ATKINSON, Martin John

Resigned
Newsprint House, Aylesford KentME20 7DL
Secretary
Appointed 21 Mar 2013
Resigned 20 Apr 2016

BROXUP, Ian Richard

Resigned
15 Chantry Park, BirchingtonCT7 0LG
Secretary
Appointed 28 Feb 2006
Resigned 21 Mar 2013

CHARLESWORTH, Donald Bennett

Resigned
Hawkenbury Farm, TonbridgeTN12 0EA
Secretary
Appointed 16 Dec 1993
Resigned 28 Feb 2006

LOE, Harald Jangaard

Resigned
39 St Botolphs Road, SevenoaksTN13 3AG
Secretary
Appointed N/A
Resigned 16 Dec 1993

ANDERSSON, Frits Alvar

Resigned
Palang 121, Sundsvall
Born June 1945
Director
Appointed 12 Feb 2009
Resigned 27 Jan 2012

BARTON, John Robert

Resigned
40 Burne Crescent, GlenashleyFOREIGN
Born November 1947
Director
Appointed 07 Sept 2000
Resigned 25 Jan 2006

BLOMBERG, Bengt Erik

Resigned
Newsprint House, Aylesford KentME20 7DL
Born February 1957
Director
Appointed 11 Nov 2008
Resigned 07 Nov 2011

BROXUP, Ian Richard

Resigned
Newsprint House, Aylesford KentME20 7DL
Born April 1951
Director
Appointed 30 Jan 2013
Resigned 28 Jul 2014

BUTLER-GALLIE, Stuart

Resigned
Ashford Road, MaidstoneME17 2DL
Born March 1964
Director
Appointed 20 Apr 2016
Resigned 09 Nov 2020

ERIKSSON, Hans Edward Kenneth

Resigned
Norrlidsgatan 27, SundsvallS 85641
Born July 1944
Director
Appointed 29 Jan 1997
Resigned 11 Nov 2008

ERIKSSON, Inger Viktoria

Resigned
Kvarnzeliusgatan 20, Se 854 61
Born March 1952
Director
Appointed 16 Nov 2000
Resigned 27 Nov 2007

FARNQVIST, Anders David

Resigned
Granlivagen 5, Se-85634 Sundsvall
Born January 1946
Director
Appointed 16 May 1997
Resigned 11 Nov 2008

FRIDH, Carl Goran Bosson

Resigned
Piteuvagen 17, Sundsvall
Born April 1955
Director
Appointed 12 Feb 2009
Resigned 02 Oct 2012

FROLANDER, U, Dr

Resigned
Norrlidsgatan 27, Sundsvall S-846 51
Born July 1939
Director
Appointed N/A
Resigned 16 Dec 1993

FROLANDER, Ulf Ragnarsson, Doctor

Resigned
Norrlidsgatan 27, SundsvallS85641
Born July 1939
Director
Appointed 16 Dec 1993
Resigned 29 Jan 1997

HAGLUND, Sven Gunnar

Resigned
Krongatan 1, SoederhamnS82632
Born October 1945
Director
Appointed 16 Dec 1993
Resigned 16 May 1997

HAGLUND, Sven Gunnar

Resigned
Krongatan 1, SoederhamnS82632
Born October 1945
Director
Appointed N/A
Resigned 16 Dec 1993

HALL, Christopher Derek

Resigned
14 St. George Street, LondonW1S 1FE
Born January 1958
Director
Appointed 20 Apr 2016
Resigned 31 Jul 2020

HALL, Richard John

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born May 1969
Director
Appointed 12 Dec 2018
Resigned 09 Feb 2026

HAMPTON, Ramsay Alexander

Resigned
Merlins, BraySL6 2EW
Born February 1938
Director
Appointed N/A
Resigned 16 Dec 1993

HATHORN, David Andrew

Resigned
17b Springhill Road, Riverclub
Born May 1962
Director
Appointed 07 Mar 1994
Resigned 11 Nov 2008

HEINZEL, Alfred Hannes

Resigned
Hockegasse 95, 1180 Vienna
Born July 1947
Director
Appointed 07 Mar 1994
Resigned 16 May 1997

HEINZEL, Alfred Hannes

Resigned
Hockegasse 95, 1180 Vienna
Born July 1947
Director
Appointed N/A
Resigned 16 Dec 1993

HOLLINGWORTH, Paul Robert

Resigned
91 West Hill Road, LondonSW18 1LE
Born April 1960
Director
Appointed 12 May 2008
Resigned 10 Nov 2009

HOPPER, Nicholas John

Resigned
14 St George Street, LondonW1S 1FE
Born January 1954
Director
Appointed 09 Nov 2020
Resigned 30 Jun 2021

HUNT, Robert William

Resigned
3 Uplands Close,, DurbanFOREIGN
Born January 1954
Director
Appointed 25 Jan 2006
Resigned 12 May 2008

JACKSON, Francis Keith John

Resigned
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed 16 May 1997
Resigned 30 Jul 1999

KING, Andrew Charles Wallis

Resigned
Burwood Park Road, Walton-On-ThamesKT12 5LJ
Born September 1969
Director
Appointed 26 Sept 2005
Resigned 11 Nov 2008

KOUAKOU, Laundry Kouadio

Resigned
Newsprint House, Aylesford KentME20 7DL
Born February 1979
Director
Appointed 02 Oct 2012
Resigned 20 Apr 2016

KTORZA, Charles Guillaume

Resigned
Newsprint House, Aylesford KentME20 7DL
Born October 1976
Director
Appointed 02 Oct 2012
Resigned 26 Nov 2012

Persons with significant control

1

St. George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

245

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Resolution
24 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Memorandum Articles
22 July 2014
MAMA
Resolution
11 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Auditors Resignation Company
8 February 2003
AUDAUD
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 1999
AUDAUD
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Certificate Change Of Name Company
29 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Resolution
8 April 1994
RESOLUTIONSResolutions
Legacy
29 March 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
363(353)363(353)
Legacy
15 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Memorandum Articles
7 February 1994
MEM/ARTSMEM/ARTS
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Resolution
4 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
25 March 1993
363x363x
Legacy
23 March 1993
288288
Memorandum Articles
8 September 1992
MEM/ARTSMEM/ARTS
Resolution
21 August 1992
RESOLUTIONSResolutions
Resolution
21 August 1992
RESOLUTIONSResolutions
Legacy
21 August 1992
88(2)R88(2)R
Legacy
21 August 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
1 April 1992
363x363x
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 January 1992
AAAnnual Accounts
Resolution
7 January 1992
RESOLUTIONSResolutions
Memorandum Articles
8 August 1991
MEM/ARTSMEM/ARTS
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
287Change of Registered Office
Legacy
31 July 1991
363x363x
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
29 October 1990
224224
Resolution
21 August 1990
RESOLUTIONSResolutions
Incorporation Company
9 March 1990
NEWINCIncorporation