Background WavePink WaveYellow Wave

PET PLAS PACKAGING LIMITED (02513592)

PET PLAS PACKAGING LIMITED (02513592) is an active UK company. incorporated on 20 June 1990. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). PET PLAS PACKAGING LIMITED has been registered for 35 years. Current directors include ANGELL, Marc Anthony, HARTLEY, Simon John, HARTLEY, Simon John and 1 others.

Company Number
02513592
Status
active
Type
ltd
Incorporated
20 June 1990
Age
35 years
Address
Biffa Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
ANGELL, Marc Anthony, HARTLEY, Simon John, HARTLEY, Simon John, TOPHAM, Michael Robert Mason
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET PLAS PACKAGING LIMITED

PET PLAS PACKAGING LIMITED is an active company incorporated on 20 June 1990 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). PET PLAS PACKAGING LIMITED was registered 35 years ago.(SIC: 22220)

Status

active

Active since 35 years ago

Company No

02513592

LTD Company

Age

35 Years

Incorporated 20 June 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PETPLAS (PACKAGING) LTD
From: 10 August 1990To: 16 April 1991
KITQUEST LIMITED
From: 20 June 1990To: 10 August 1990
Contact
Address

Biffa Coronation Road Cressex Business Park High Wycombe, HP12 3TZ,

Previous Addresses

Esterform Boraston Lane Tenbury Wells WR15 8LE
From: 20 June 1990To: 13 October 2025
Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
May 10
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Oct 14
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Owner Exit
May 18
New Owner
Apr 19
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

HARTLEY, Simon John

Active
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 31 Mar 2010

ANGELL, Marc Anthony

Active
Coronation Road, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 30 Sept 2025

HARTLEY, Simon John

Active
Coronation Road, High WycombeHP12 3TZ
Born April 1960
Director
Appointed 25 Nov 2011

HARTLEY, Simon John

Active
Coronation Road, High WycombeHP12 3TZ
Born April 1960
Director
Appointed 31 Mar 2010

TOPHAM, Michael Robert Mason

Active
Coronation Road, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 30 Sept 2025

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Secretary
Appointed 30 Jun 2004
Resigned 08 Aug 2005

BATES, Craig Lee

Resigned
The Old Vicarage, GrimleyWR2 6LT
Secretary
Appointed 08 Aug 2005
Resigned 30 Mar 2007

CAIN, Elizabeth Jean

Resigned
Upper Fold Farm, HalifaxHX2 9XQ
Secretary
Appointed N/A
Resigned 29 Jan 1999

FISHER, Mark

Resigned
20 Meadow Rise, Tenbury WellsWR15 8DZ
Secretary
Appointed 01 Jan 2008
Resigned 31 Mar 2010

PASCAUD, Christophe Marie Andre Edouard

Resigned
64 The Avenue, LondonW13 8LS
Secretary
Appointed 28 Mar 2002
Resigned 30 Jun 2004

TYNE, Mark John

Resigned
The Granary, Tenbury WellsWR15 8LH
Secretary
Appointed 30 Mar 2007
Resigned 01 Jan 2008

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 29 Jan 1999
Resigned 28 Mar 2002

BATES, Craig Lee

Resigned
The Old Vicarage, GrimleyWR2 6LT
Born July 1967
Director
Appointed 08 Aug 2005
Resigned 30 Mar 2007

CAIN, Anthony Joseph

Resigned
Adel Brow, LeedsLS17 5EL
Born March 1948
Director
Appointed N/A
Resigned 01 Dec 2001

CAIN, Elizabeth Jean

Resigned
Upper Fold Farm, HalifaxHX2 9XQ
Born April 1947
Director
Appointed N/A
Resigned 29 Jan 1999

CAWKWELL, Stephen Paul

Resigned
52 Fairfield Avenue, HullHU10 7UJ
Born December 1952
Director
Appointed 16 Jul 1996
Resigned 29 Jan 1999

COOKE, Paul David

Resigned
New House Farm, LudlowSY8 4DG
Born January 1970
Director
Appointed 08 Aug 2005
Resigned 30 Mar 2007

DE MARGERIE, Victoire Anne Marie Jacquin

Resigned
Unit 21c 111 E Chestnut Street, 60611 Chicago
Born April 1963
Director
Appointed 01 Dec 2001
Resigned 15 Jul 2002

DELBOS, Clotilde Stephanie

Resigned
114 Quater Rue Damremont, ParisFOREIGN
Born September 1967
Director
Appointed 29 Jan 1999
Resigned 01 Dec 2001

DERBYSHIRE, Gillian

Resigned
462 Drexel Avenue, Glencoe60022
Born February 1954
Director
Appointed 29 Jan 1999
Resigned 21 Sept 1999

FISHER, Mark

Resigned
20 Meadow Rise, Tenbury WellsWR15 8DZ
Born May 1965
Director
Appointed 01 Jan 2008
Resigned 20 May 2012

GORDON, Ilene Sue

Resigned
1200 Sunset Road, Winnetka
Born July 1953
Director
Appointed 21 Sept 1999
Resigned 01 Apr 2004

HOOVER, Mike Johnson

Resigned
235 W Blodgett Avenue, Lake Bluff60044
Born September 1948
Director
Appointed 21 Sept 1999
Resigned 30 Jul 2004

KESTER, Dennis

Resigned
5760 Churchill Lane, Libertyville
Born August 1947
Director
Appointed 29 Jan 1999
Resigned 21 Sept 1999

MCCORMICK, Stephen Edward

Resigned
46 Enterprise Lane, Milton KeynesMK9 4AP
Born July 1955
Director
Appointed 01 Dec 2001
Resigned 08 Aug 2005

MOSESIAN, Robert

Resigned
6 Wellington Court, Lincolnshire
Born May 1950
Director
Appointed 29 Jan 1999
Resigned 08 Aug 2005

SCHMITT, Michael

Resigned
1302 Hackberry Ct., Libertyville
Born December 1958
Director
Appointed 15 Jul 2002
Resigned 08 Aug 2005

SHANNON, Paul Joseph

Resigned
Fairways, HalifaxHX2 0NT
Born March 1962
Director
Appointed 16 Jul 1996
Resigned 29 Jan 1999

TYNE, Mark John

Resigned
The Granary, Tenbury WellsWR15 8LH
Born May 1965
Director
Appointed 08 Aug 2005
Resigned 10 Nov 2012

WARD, Edward Charles

Resigned
27 Kingsley Drive, BradfordBD11 2NE
Born November 1947
Director
Appointed N/A
Resigned 29 Jan 1999

WARRILOW, Paul Gerrard

Resigned
6 Robertson Road, BuxtonSK17 9DY
Born February 1967
Director
Appointed 08 Aug 2005
Resigned 01 Jan 2008

Persons with significant control

4

1 Active
3 Ceased

Esterform Packaging Limited

Active
Boraston Lane, Tenbury WellsWR15 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 15 Feb 2022

Mrs Sally Anne Tyne

Ceased
Boraston Lane, Tenbury WellsWR15 8LE
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2017
Ceased 15 Feb 2022

Mr Mark John Tyne

Ceased
Boraston Lane, Tenbury WellsWR15 8LE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2022

Mr Michael Jonathan Cox

Ceased
Boraston Lane, Tenbury WellsWR15 8LE
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Administrative Restoration Company
21 October 2024
RT01RT01
Gazette Dissolved Compulsory
6 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Auditors Resignation Company
23 February 2012
AUDAUD
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
353353
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
190190
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
7 June 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
155(6)a155(6)a
Legacy
16 April 2007
155(6)a155(6)a
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
190190
Legacy
18 April 2006
353353
Legacy
18 April 2006
287Change of Registered Office
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
5 September 2005
288aAppointment of Director or Secretary
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
155(6)a155(6)a
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
5 July 2005
287Change of Registered Office
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
28 July 1999
AUDAUD
Legacy
21 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
287Change of Registered Office
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
88(2)R88(2)R
Legacy
30 January 1999
403aParticulars of Charge Subject to s859A
Legacy
30 January 1999
403aParticulars of Charge Subject to s859A
Legacy
27 January 1999
123Notice of Increase in Nominal Capital
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
15 January 1999
123Notice of Increase in Nominal Capital
Legacy
13 November 1998
287Change of Registered Office
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1996
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
18 November 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
6 November 1993
403aParticulars of Charge Subject to s859A
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
88(2)R88(2)R
Legacy
14 May 1993
123Notice of Increase in Nominal Capital
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
403aParticulars of Charge Subject to s859A
Legacy
11 February 1993
403aParticulars of Charge Subject to s859A
Legacy
2 February 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Memorandum Articles
9 March 1992
MEM/ARTSMEM/ARTS
Legacy
5 January 1992
88(2)Return of Allotment of Shares
Legacy
5 January 1992
123Notice of Increase in Nominal Capital
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Legacy
10 July 1991
363b363b
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Certificate Change Of Name Company
15 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1991
88(2)Return of Allotment of Shares
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
123Notice of Increase in Nominal Capital
Legacy
15 March 1991
224224
Legacy
4 December 1990
395Particulars of Mortgage or Charge
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Resolution
15 August 1990
RESOLUTIONSResolutions
Memorandum Articles
15 August 1990
MEM/ARTSMEM/ARTS
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Certificate Change Of Name Company
9 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 1990
RESOLUTIONSResolutions
Legacy
3 August 1990
287Change of Registered Office
Incorporation Company
20 June 1990
NEWINCIncorporation