Background WavePink WaveYellow Wave

DIALIGHT PLC (02486024)

DIALIGHT PLC (02486024) is an active UK company. incorporated on 28 March 1990. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. DIALIGHT PLC has been registered for 35 years. Current directors include BLAIR, Stephen, BRUBAKER, Lynn, FRYER, Mark Rupert Maxwell and 3 others.

Company Number
02486024
Status
active
Type
plc
Incorporated
28 March 1990
Age
35 years
Address
60 Petty France, London, SW1H 9EU
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BLAIR, Stephen, BRUBAKER, Lynn, FRYER, Mark Rupert Maxwell, JOHNSON, Neil Anthony, LINCOLN, John Roderick, Dr, LINGWOOD, Nigel Peter
SIC Codes
26110, 27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIALIGHT PLC

DIALIGHT PLC is an active company incorporated on 28 March 1990 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. DIALIGHT PLC was registered 35 years ago.(SIC: 26110, 27400)

Status

active

Active since 35 years ago

Company No

02486024

PLC Company

Age

35 Years

Incorporated 28 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

THE ROXBORO GROUP PLC
From: 3 May 1990To: 29 September 2005
LINENOTE LIMITED
From: 28 March 1990To: 3 May 1990
Contact
Address

60 Petty France London, SW1H 9EU,

Previous Addresses

60 Petty France Petty France London SW1H 9EU England
From: 18 July 2024To: 18 July 2024
Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 28 February 2024To: 18 July 2024
Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England
From: 16 May 2016To: 28 February 2024
Dialight Plc Exning Road Newmarket Suffolk CB8 0AX
From: 27 April 2010To: 16 May 2016
Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR
From: 28 March 1990To: 27 April 2010
Timeline

72 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Dec 09
Director Joined
Jan 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Funding Round
May 11
Funding Round
May 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
May 13
Funding Round
Sept 13
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Oct 16
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Jan 18
Director Joined
Jun 18
Funding Round
Oct 18
Funding Round
May 19
Funding Round
May 19
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Funding Round
Jan 21
Funding Round
May 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Jan 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Loan Secured
Jul 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Mar 23
Funding Round
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Funding Round
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Jan 25
Funding Round
Apr 25
Funding Round
Sept 25
22
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WALKER, Laura

Active
Petty France, LondonSW1H 9EU
Secretary
Appointed 01 Jul 2025

BLAIR, Stephen

Active
Petty France, LondonSW1H 9EU
Born November 1959
Director
Appointed 07 Jun 2023

BRUBAKER, Lynn

Active
Petty France, LondonSW1H 9EU
Born October 1957
Director
Appointed 01 Jul 2023

FRYER, Mark Rupert Maxwell

Active
Petty France, LondonSW1H 9EU
Born April 1967
Director
Appointed 06 Jan 2025

JOHNSON, Neil Anthony

Active
Petty France, LondonSW1H 9EU
Born April 1949
Director
Appointed 17 May 2023

LINCOLN, John Roderick, Dr

Active
Petty France, LondonSW1H 9EU
Born September 1967
Director
Appointed 01 Aug 2024

LINGWOOD, Nigel Peter

Active
Petty France, LondonSW1H 9EU
Born March 1959
Director
Appointed 01 Nov 2022

ALLAN, Richard Friend

Resigned
Petty France, LondonSW1H 9EU
Secretary
Appointed 20 Mar 2019
Resigned 01 Jul 2025

ANDREWS, John Beresford

Resigned
Lynbere Apple Grove Ashfield Road, StowmarketIP14 3LY
Secretary
Appointed N/A
Resigned 28 Apr 1999

BUCKLEY, Cathryn Ann

Resigned
38 Calder Close, DroitwichWR9 8DU
Secretary
Appointed 28 Apr 1999
Resigned 21 Sept 2009

FUSSELL, Christopher Mark

Resigned
Tower 42, LondonEC2N 1HQ
Secretary
Appointed 06 Jun 2016
Resigned 06 Nov 2018

GILES, Nicholas David Martin

Resigned
Exning Road, NewmarketCB8 0AX
Secretary
Appointed 21 Sept 2009
Resigned 29 Feb 2016

KHANBABI, Fariyal

Resigned
Tower 42, LondonEC2N 1HQ
Secretary
Appointed 01 Mar 2016
Resigned 05 Jun 2016

SHEEHY, Ronan Michael

Resigned
Tower 42, LondonEC2N 1HQ
Secretary
Appointed 23 Nov 2018
Resigned 20 Mar 2019

BIRD, Stephen Clive

Resigned
Tower 42, LondonEC2N 1HQ
Born September 1960
Director
Appointed 10 Jan 2013
Resigned 10 Sept 2021

BLOOD, David Wayland

Resigned
Tower 42, LondonEC2N 1HQ
Born April 1959
Director
Appointed 01 Jul 2015
Resigned 30 Mar 2023

BUCKLEY, Cathryn Ann

Resigned
38 Calder Close, DroitwichWR9 8DU
Born January 1963
Director
Appointed 29 Sept 2005
Resigned 17 Dec 2009

BURTON, Roy Thomas

Resigned
Exning Road, NewmarketCB8 0AX
Born June 1947
Director
Appointed 29 Sept 2005
Resigned 02 Mar 2015

BURY, Lindsay Claude Neils

Resigned
Millichope Park, Craven ArmsSY7 9HA
Born February 1939
Director
Appointed 16 Sept 1993
Resigned 25 Apr 2001

CHIANG, Wai Kuen

Resigned
Tower 42, LondonEC2N 1HQ
Born December 1968
Director
Appointed 01 Oct 2020
Resigned 19 May 2021

COCKSHAW, Alan, Sir

Resigned
Red Hill House 280 Leigh Road, ManchesterM28 1LH
Born July 1937
Director
Appointed 01 Oct 1997
Resigned 29 Sept 2005

CURRY, Peter Alfred Max

Resigned
The Old Vicarage Valley End, WokingGU24 8TB
Born August 1930
Director
Appointed 13 Feb 1997
Resigned 23 Apr 2003

EDMUNDS, Wayne

Resigned
Tower 42, LondonEC2N 1HQ
Born February 1956
Director
Appointed 25 Jan 2016
Resigned 05 Aug 2019

FRYER, Mark Rupert Maxwell

Resigned
Exning Road, NewmarketCB8 0AX
Born April 1967
Director
Appointed 31 Aug 2010
Resigned 15 Jan 2014

GOOD, Steve Paul

Resigned
Tower 42, LondonEC2N 1HQ
Born March 1961
Director
Appointed 01 Jun 2018
Resigned 31 Mar 2020

GRAHAM, Tracey

Resigned
Exning Road, NewmarketCB8 0AX
Born July 1965
Director
Appointed 10 Jan 2013
Resigned 26 Apr 2016

HAUG, Gotthard

Resigned
Tower 42, LondonEC2N 1HQ
Born December 1958
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2023

HEWITT, Jeffrey Lindsey

Resigned
Palo Alto, NorthwoodHA6 2BL
Born September 1947
Director
Appointed 11 Sept 2001
Resigned 31 Aug 2007

HORNBY, Derek Peter, Sir

Resigned
Badgers Farm, Shipston On StourCV36 5DT
Born January 1930
Director
Appointed 01 Oct 1993
Resigned 13 Feb 1997

HOTELLIER, Gaelle

Resigned
Tower 42, LondonEC2N 1HQ
Born April 1972
Director
Appointed 03 Oct 2016
Resigned 30 Jun 2023

JEENS, Robert Charles Hubert

Resigned
Exning Road, NewmarketCB8 0AX
Born December 1953
Director
Appointed 11 May 2001
Resigned 25 Aug 2010

JENNINGS, Clive Adrian Roynon

Resigned
Tower 42, LondonEC2N 1HQ
Born September 1960
Director
Appointed 18 Jan 2022
Resigned 17 Sept 2023

KHANBABI, Fariyal

Resigned
Tower 42, LondonEC2N 1HQ
Born July 1967
Director
Appointed 08 Sept 2014
Resigned 15 Feb 2024

KOCH, Richard John

Resigned
4 Ennismore Mews, LondonSW7 1AN
Born July 1950
Director
Appointed 01 Jan 1996
Resigned 11 Sept 2001

LAMBOURNE, Robert Ernest

Resigned
Exning Road, NewmarketCB8 0AX
Born February 1952
Director
Appointed 26 May 2010
Resigned 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

470

Resolution
7 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Resolution
27 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Auditors Resignation Company
12 May 2023
AUDAUD
Auditors Resignation Company
4 May 2023
AUDAUD
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Resolution
25 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Resolution
10 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
26 November 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Resolution
2 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Resolution
9 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Resolution
24 April 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
16 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Resolution
1 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Auditors Resignation Company
20 March 2014
AUDAUD
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
24 May 2013
AAAnnual Accounts
Resolution
15 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Memorandum Articles
8 September 2011
MEM/ARTSMEM/ARTS
Resolution
8 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2011
CC04CC04
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Resolution
10 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Resolution
21 May 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Memorandum Articles
20 May 2009
MEM/ARTSMEM/ARTS
Legacy
20 May 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
20 May 2009
MEM/ARTSMEM/ARTS
Resolution
20 May 2009
RESOLUTIONSResolutions
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
7 January 2009
353a353a
Legacy
16 December 2008
122122
Legacy
9 July 2008
122122
Legacy
25 June 2008
363sAnnual Return (shuttle)
Resolution
15 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
21 January 2008
122122
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
122122
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Memorandum Articles
29 May 2007
MEM/ARTSMEM/ARTS
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
122122
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
88(2)R88(2)R
Legacy
12 January 2006
122122
Legacy
29 November 2005
88(3)88(3)
Legacy
29 November 2005
88(2)O88(2)O
Memorandum Articles
16 November 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Interim
4 November 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
27 October 2005
CERT15CERT15
Court Order
27 October 2005
OCOC
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 October 2005
MEM/ARTSMEM/ARTS
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
88(2)R88(2)R
Legacy
14 October 2005
88(2)R88(2)R
Memorandum Articles
12 October 2005
MEM/ARTSMEM/ARTS
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
88(2)R88(2)R
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2005
122122
Memorandum Articles
6 July 2005
MEM/ARTSMEM/ARTS
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
287Change of Registered Office
Legacy
19 April 2005
363aAnnual Return
Legacy
18 January 2005
122122
Legacy
13 July 2004
122122
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
3 June 2004
88(2)R88(2)R
Legacy
3 June 2004
88(2)R88(2)R
Legacy
26 May 2004
122122
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Memorandum Articles
13 May 2004
MEM/ARTSMEM/ARTS
Legacy
12 May 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
122122
Legacy
26 September 2003
88(2)R88(2)R
Legacy
21 September 2003
88(2)R88(2)R
Legacy
21 September 2003
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Legacy
14 August 2003
88(3)88(3)
Legacy
30 July 2003
88(2)R88(2)R
Legacy
30 July 2003
88(2)R88(2)R
Legacy
30 July 2003
122122
Legacy
29 July 2003
122122
Legacy
29 July 2003
88(2)R88(2)R
Legacy
29 July 2003
122122
Legacy
29 July 2003
88(3)88(3)
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
11 July 2003
88(2)R88(2)R
Legacy
4 July 2003
88(2)R88(2)R
Legacy
4 July 2003
123Notice of Increase in Nominal Capital
Legacy
4 July 2003
123Notice of Increase in Nominal Capital
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
1 July 2003
AAAnnual Accounts
Legacy
26 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
2 May 2003
288bResignation of Director or Secretary
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
88(2)R88(2)R
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
88(2)R88(2)R
Auditors Resignation Company
2 August 2001
AUDAUD
Legacy
21 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 May 2001
AAAnnual Accounts
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
88(2)R88(2)R
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
88(2)R88(2)R
Legacy
14 April 2001
88(2)Return of Allotment of Shares
Legacy
14 April 2001
88(2)R88(2)R
Legacy
14 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
8 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Legacy
12 February 2001
88(2)R88(2)R
Legacy
1 February 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
4 January 2001
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
22 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
8 November 2000
88(2)R88(2)R
Legacy
8 November 2000
88(2)R88(2)R
Legacy
3 November 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
5 October 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
4 September 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
353a353a
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 May 1999
MEM/ARTSMEM/ARTS
Resolution
4 May 1999
RESOLUTIONSResolutions
Resolution
4 May 1999
RESOLUTIONSResolutions
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
2 September 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1997
AAAnnual Accounts
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288cChange of Particulars
Legacy
13 September 1996
88(2)R88(2)R
Legacy
11 September 1996
288288
Legacy
8 August 1996
288288
Memorandum Articles
7 May 1996
MEM/ARTSMEM/ARTS
Resolution
7 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 April 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
88(2)Return of Allotment of Shares
Legacy
15 February 1996
88(2)R88(2)R
Legacy
1 February 1996
288288
Legacy
12 January 1996
288288
Legacy
29 November 1995
88(2)R88(2)R
Legacy
31 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
287Change of Registered Office
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
88(2)R88(2)R
Legacy
1 November 1994
288288
Legacy
26 October 1994
403aParticulars of Charge Subject to s859A
Legacy
26 October 1994
403aParticulars of Charge Subject to s859A
Certificate Capital Cancellation Share Premium Account
29 June 1994
CERT21CERT21
Resolution
29 June 1994
RESOLUTIONSResolutions
Court Order
23 June 1994
OCOC
Legacy
14 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363b363b
Legacy
24 May 1994
123Notice of Increase in Nominal Capital
Legacy
24 May 1994
288288
Memorandum Articles
19 May 1994
MEM/ARTSMEM/ARTS
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
7 May 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
288288
Legacy
27 April 1994
PROSPPROSP
Legacy
9 January 1994
88(2)R88(2)R
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Legacy
23 November 1993
88(2)R88(2)R
Legacy
23 November 1993
123Notice of Increase in Nominal Capital
Legacy
16 November 1993
PROSPPROSP
Legacy
4 November 1993
288288
Legacy
18 October 1993
88(2)R88(2)R
Legacy
13 October 1993
288288
Certificate Re Registration Private To Public Limited Company
6 October 1993
CERT5CERT5
Re Registration Memorandum Articles
6 October 1993
MARMAR
Accounts Balance Sheet
6 October 1993
BSBS
Auditors Statement
6 October 1993
AUDSAUDS
Auditors Report
6 October 1993
AUDRAUDR
Legacy
6 October 1993
43(3)e43(3)e
Legacy
6 October 1993
43(3)43(3)
Resolution
6 October 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
122122
Legacy
5 July 1993
122122
Resolution
5 July 1993
RESOLUTIONSResolutions
Resolution
5 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 May 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
287Change of Registered Office
Legacy
28 February 1992
288288
Auditors Resignation Company
5 December 1991
AUDAUD
Legacy
27 November 1991
88(2)R88(2)R
Legacy
13 August 1991
122122
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Memorandum Articles
13 August 1991
MEM/ARTSMEM/ARTS
Legacy
5 August 1991
88(2)R88(2)R
Legacy
5 August 1991
88(2)R88(2)R
Legacy
5 August 1991
88(2)R88(2)R
Legacy
5 August 1991
88(2)R88(2)R
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
3 August 1991
395Particulars of Mortgage or Charge
Legacy
2 May 1991
363aAnnual Return
Legacy
29 November 1990
288288
Legacy
16 November 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
287Change of Registered Office
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
6 July 1990
287Change of Registered Office
Legacy
23 May 1990
224224
Legacy
18 May 1990
287Change of Registered Office
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
287Change of Registered Office
Memorandum Articles
9 May 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 1990
RESOLUTIONSResolutions
Incorporation Company
28 March 1990
NEWINCIncorporation