Background WavePink WaveYellow Wave

ALDERMORE INVOICE FINANCE LIMITED (02483505)

ALDERMORE INVOICE FINANCE LIMITED (02483505) is an active UK company. incorporated on 20 March 1990. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALDERMORE INVOICE FINANCE LIMITED has been registered for 36 years. Current directors include BRITNELL, Louise Jeanette, MAKANJEE, Rajendra.

Company Number
02483505
Status
active
Type
ltd
Incorporated
20 March 1990
Age
36 years
Address
Apex Plaza, Reading, RG1 1AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRITNELL, Louise Jeanette, MAKANJEE, Rajendra
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERMORE INVOICE FINANCE LIMITED

ALDERMORE INVOICE FINANCE LIMITED is an active company incorporated on 20 March 1990 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALDERMORE INVOICE FINANCE LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02483505

LTD Company

Age

36 Years

Incorporated 20 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ABSOLUTE INVOICE FINANCE LIMITED
From: 14 September 2009To: 31 August 2010
CATTLES INVOICE FINANCE LIMITED
From: 22 January 2001To: 14 September 2009
REEDHAM FACTORS LIMITED
From: 31 October 1990To: 22 January 2001
PITNEY LIMITED
From: 20 March 1990To: 31 October 1990
Contact
Address

Apex Plaza Forbury Road Reading, RG1 1AX,

Previous Addresses

1st Floor Block B Western House Lynchwood Peterborough PE2 6FZ
From: 10 June 2010To: 29 November 2020
, St James House 7 Charlotte Street, Manchester, Greater Manchester, M1 4DZ
From: 20 March 1990To: 10 June 2010
Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Capital Update
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRITNELL, Louise Jeanette

Active
Forbury Road, ReadingRG1 1AX
Born May 1979
Director
Appointed 15 Sept 2025

MAKANJEE, Rajendra

Active
Forbury Road, ReadingRG1 1AX
Born January 1964
Director
Appointed 03 Nov 2025

COLLINS, Mark William Gerard

Resigned
9 Wentworth Avenue, SheffieldS11 9QX
Secretary
Appointed 31 May 2004
Resigned 01 Jul 2004

DEVI, Anchna

Resigned
Block B, PeterboroughPE2 6FZ
Secretary
Appointed 22 Mar 2018
Resigned 12 Dec 2018

DOHERTY, Patrick Joseph

Resigned
6 Elveley Drive, HullHU10 7RU
Secretary
Appointed 15 Sept 1994
Resigned 31 May 2004

HARLOW, Ian

Resigned
31 Dingle Road, ManchesterM24 1WF
Secretary
Appointed N/A
Resigned 15 Sept 1994

SIMPSON, Dionne Jane Patricia

Resigned
Forbury Road, ReadingRG1 1AX
Secretary
Appointed 22 Mar 2011
Resigned 27 Feb 2015

SPENCER, Rachel Louise

Resigned
The Monument Building, LondonEC3R 8AF
Secretary
Appointed 27 Feb 2015
Resigned 31 Dec 2017

TODD, Roland Charles William

Resigned
Laithe House, YorkYO19 4SQ
Secretary
Appointed 01 Jul 2004
Resigned 14 Sept 2009

WYNN, Andrew

Resigned
Aberaman, ReadingRG4 8LD
Secretary
Appointed 14 Sept 2009
Resigned 17 Nov 2009

AUSTIN, Martin Joseph Terence

Resigned
16 Dale Road, Walton On ThamesKT12 2PY
Born March 1957
Director
Appointed 12 Oct 2004
Resigned 05 Jun 2005

BALLAN, David Adrian

Resigned
5 Avalon Close, BuryBL8 3LW
Born May 1957
Director
Appointed N/A
Resigned 15 Sept 1994

BLAGG, Carl James

Resigned
27 Preston Road, HullHU11 4DE
Born December 1951
Director
Appointed 01 Jan 1996
Resigned 22 Nov 2005

BURTON, Jeffrey Norman

Resigned
Jandra 66 Chapel Lane, AltrinchamWA15 0AQ
Born July 1950
Director
Appointed N/A
Resigned 15 Sept 1994

CLAPPISON, Grant

Resigned
4 Westella Road, HullHU10 7QE
Born January 1947
Director
Appointed 15 Sept 1994
Resigned 31 May 1999

CLARKE, Andrew

Resigned
18 Silver Birches, BarkhamRG41 4YZ
Born July 1965
Director
Appointed 05 Nov 2007
Resigned 17 Nov 2009

COATES, Ralph Douglas

Resigned
Forbury Road, ReadingRG1 1AX
Born October 1972
Director
Appointed 01 May 2022
Resigned 15 Sept 2025

COLLINS, Mark William Gerard

Resigned
Whitelow House Farm, Dore, SheffieldS17 3AG
Born May 1953
Director
Appointed 31 May 1999
Resigned 03 Jul 2009

COOPER, Steven Martin

Resigned
Forbury Road, ReadingRG1 1AX
Born April 1970
Director
Appointed 10 May 2021
Resigned 31 Oct 2025

CORDELL, Mary Claire

Resigned
Forbury Road, ReadingRG1 1AX
Born June 1971
Director
Appointed 24 Feb 2020
Resigned 30 Apr 2022

CORR, James Joseph

Resigned
Wold View, Rolling Hills, YorkYO43 3JD
Born August 1953
Director
Appointed 31 May 2001
Resigned 03 Jul 2009

CRAN, John Edward Gordon

Resigned
Burn Croft Burn Road, HuddersfieldHD2 2EG
Born May 1951
Director
Appointed 15 Sept 1994
Resigned 31 May 2001

CRAWFORD, Douglas John

Resigned
Tigh An Allt, MilnathortKY13 9YA
Born October 1961
Director
Appointed 29 Aug 2000
Resigned 17 Nov 2009

CUMMINE, Ian Stephen

Resigned
18 Stamford Road, RutlandLE15 6JA
Born June 1953
Director
Appointed 01 Sept 2004
Resigned 03 Jul 2009

DRUMMOND SMITH, James Robert

Resigned
Calle Parque 75, Algete
Born February 1960
Director
Appointed 30 Apr 2009
Resigned 14 Sept 2009

EAST, Robert David

Resigned
High Street, NorthamptonNN6 0QB
Born March 1960
Director
Appointed 03 Jul 2009
Resigned 14 Sept 2009

HARLOW, Ian

Resigned
31 Dingle Road, ManchesterM24 1WF
Born March 1947
Director
Appointed N/A
Resigned 13 Nov 1999

HOWE, Trevor Bruce

Resigned
7 Charlotte Street, ManchesterM1 4DZ
Born March 1958
Director
Appointed 09 Sept 2008
Resigned 17 Nov 2009

MACK, Christopher James

Resigned
The Monument Building, LondonEC3R 8AF
Born June 1971
Director
Appointed 18 Sept 2014
Resigned 31 Jan 2020

MAHON, Sean Patrick Lauritson, Mr.

Resigned
41 Stumperlowe Crescent Road, SheffieldS10 3PR
Born April 1946
Director
Appointed 24 Aug 2000
Resigned 30 Sept 2007

MASSEY, David

Resigned
5 Skaife Road, SaleM33 2HA
Born March 1957
Director
Appointed N/A
Resigned 14 Feb 1992

MCINTYRE, Peter Alexander

Resigned
50 Duke Street, WindsorSL4 1SQ
Born February 1972
Director
Appointed 24 Jul 2006
Resigned 30 Sept 2009

MONKS, Phillip

Resigned
The Monument Building, LondonEC3R 8AF
Born February 1960
Director
Appointed 18 Jun 2010
Resigned 07 May 2021

POSTINGS, David John

Resigned
20 Needles Point, BournemouthBH1 3ET
Born February 1960
Director
Appointed 01 Sept 2007
Resigned 30 Jun 2009

SEEL, Nicholas Jon

Resigned
4 All Saints Drive, Market WeightonYO43 3PQ
Born July 1951
Director
Appointed 29 Jan 2001
Resigned 01 May 2002

Persons with significant control

1

Apex Plaza, ReadingRG1 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

253

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 August 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 August 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Change Sail Address Company With Old Address
1 March 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 February 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Sail Address Company
17 September 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Legacy
24 February 2010
MG02MG02
Auditors Resignation Company
3 February 2010
AUDAUD
Auditors Resignation Company
28 January 2010
AUDAUD
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Legacy
17 November 2009
SH20SH20
Legacy
17 November 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 November 2009
SH19Statement of Capital
Resolution
17 November 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Memorandum Articles
15 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2009
363aAnnual Return
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
22 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
21 August 2006
288aAppointment of Director or Secretary
Resolution
21 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
5 June 2006
288cChange of Particulars
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Resolution
17 July 2003
RESOLUTIONSResolutions
Auditors Resignation Company
21 February 2003
AUDAUD
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2000
155(6)b155(6)b
Legacy
19 December 2000
155(6)b155(6)b
Legacy
19 December 2000
155(6)a155(6)a
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
155(6)a155(6)a
Legacy
28 June 1999
155(6)b155(6)b
Legacy
28 June 1999
155(6)b155(6)b
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
20 December 1998
155(6)a155(6)a
Resolution
20 December 1998
RESOLUTIONSResolutions
Resolution
20 December 1998
RESOLUTIONSResolutions
Legacy
17 December 1998
155(6)b155(6)b
Legacy
17 December 1998
155(6)b155(6)b
Legacy
17 December 1998
155(6)a155(6)a
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Auditors Resignation Company
24 August 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
15 October 1996
155(6)a155(6)a
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
3 July 1996
AUDAUD
Auditors Resignation Company
2 July 1996
AUDAUD
Legacy
5 February 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
7 September 1995
155(6)a155(6)a
Auditors Resignation Company
6 September 1995
AUDAUD
Legacy
12 August 1995
403aParticulars of Charge Subject to s859A
Legacy
12 August 1995
403aParticulars of Charge Subject to s859A
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Memorandum Articles
7 January 1995
MEM/ARTSMEM/ARTS
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
29 November 1994
RESOLUTIONSResolutions
Resolution
29 November 1994
RESOLUTIONSResolutions
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
29 November 1994
155(6)a155(6)a
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
7 October 1994
287Change of Registered Office
Auditors Resignation Company
29 September 1994
AUDAUD
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
225(1)225(1)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
123Notice of Increase in Nominal Capital
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
16 June 1993
88(2)R88(2)R
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
12 February 1992
287Change of Registered Office
Legacy
20 December 1991
288288
Legacy
30 September 1991
363aAnnual Return
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Auditors Resignation Company
3 March 1991
AUDAUD
Legacy
13 November 1990
224224
Certificate Change Of Name Company
30 October 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 April 1990
MEM/ARTSMEM/ARTS
Resolution
10 April 1990
RESOLUTIONSResolutions
Legacy
10 April 1990
288288
Legacy
10 April 1990
288288
Legacy
10 April 1990
288288
Legacy
10 April 1990
287Change of Registered Office
Legacy
10 April 1990
88(2)R88(2)R
Legacy
10 April 1990
88(2)R88(2)R
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Legacy
10 April 1990
123Notice of Increase in Nominal Capital
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Incorporation Company
20 March 1990
NEWINCIncorporation