Background WavePink WaveYellow Wave

DM COMPANY SERVICES (LONDON) LIMITED (02535994)

DM COMPANY SERVICES (LONDON) LIMITED (02535994) is an active UK company. incorporated on 31 August 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DM COMPANY SERVICES (LONDON) LIMITED has been registered for 35 years. Current directors include ARMSTRONG, Douglas Alexander, BALLOCH, Harriet, CHRISTIE, Catherine and 12 others.

Company Number
02535994
Status
active
Type
ltd
Incorporated
31 August 1990
Age
35 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARMSTRONG, Douglas Alexander, BALLOCH, Harriet, CHRISTIE, Catherine, CLARK, David, FRASER, Allan, GILCHRIST, Ewan Caldwell, MCCABE, Michelle, MITCHELL, Nicola, MOSEDALE, Ronald, NICOLSON, Andrew Alexander, PENTLAND, John Barry, PROUDFOOT, Alasdair John, QUINN, Paul James, ROBERTS, Craig, ROBERTSON, Michael Jon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DM COMPANY SERVICES (LONDON) LIMITED

DM COMPANY SERVICES (LONDON) LIMITED is an active company incorporated on 31 August 1990 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DM COMPANY SERVICES (LONDON) LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02535994

LTD Company

Age

35 Years

Incorporated 31 August 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 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

DMWSL 063 LIMITED
From: 31 August 1990To: 23 October 1990
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

, Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW
From: 9 November 2010To: 31 August 2023
, Royal London House 22-25 Finsbury Square, London, Greater London, EC2A 1DX
From: 31 August 1990To: 9 November 2010
Timeline

49 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Nov 09
Director Left
May 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
May 15
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
Jun 18
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
New Owner
Mar 23
Director Left
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 25
0
Funding
41
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

DM COMPANY SERVICES LIMITED

Active
Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed N/A

ARMSTRONG, Douglas Alexander

Active
Charlotte Square, EdinburghEH2 4DF
Born July 1974
Director
Appointed 01 May 2006

BALLOCH, Harriet

Active
Charlotte Square, EdinburghEH2 4DF
Born September 1979
Director
Appointed 29 Apr 2019

CHRISTIE, Catherine

Active
Charlotte Square, EdinburghEH2 4DF
Born September 1974
Director
Appointed 30 Apr 2018

CLARK, David

Active
69 Old Broad Street, LondonEC2M 1QS
Born October 1985
Director
Appointed 01 Apr 2025

FRASER, Allan

Active
Charlotte Square, EdinburghEH2 4DF
Born March 1971
Director
Appointed 28 Apr 2003

GILCHRIST, Ewan Caldwell

Active
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 28 Apr 2003

MCCABE, Michelle

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1982
Director
Appointed 06 Apr 2024

MITCHELL, Nicola

Active
69 Old Broad Street, LondonEC2M 1QS
Born January 1979
Director
Appointed 12 Oct 2021

MOSEDALE, Ronald

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1983
Director
Appointed 06 Apr 2024

NICOLSON, Andrew Alexander

Active
Charlotte Square, EdinburghEH2 4DF
Born December 1976
Director
Appointed 29 Apr 2013

PENTLAND, John Barry

Active
Charlotte Square, EdinburghEH2 4DF
Born October 1976
Director
Appointed 26 Apr 2011

PROUDFOOT, Alasdair John

Active
Charlotte Square, EdinburghEH2 4DF
Born April 1975
Director
Appointed 04 May 2012

QUINN, Paul James

Active
Charlotte Square, EdinburghEH2 4DF
Born March 1975
Director
Appointed 26 Apr 2011

ROBERTS, Craig

Active
Charlotte Square, EdinburghEH2 4DF
Born December 1982
Director
Appointed 27 Apr 2020

ROBERTSON, Michael Jon

Active
Charlotte Square, EdinburghEH2 4DF
Born August 1981
Director
Appointed 01 Jun 2022

AKERS, Fiona Moira

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1965
Director
Appointed 31 Aug 1999
Resigned 27 Apr 2020

ANDERSON, Keith Thomas

Resigned
Belvedere Lodge, GullaneEH31 2BD
Born January 1957
Director
Appointed 10 May 1999
Resigned 21 Apr 2009

ANDERSON, Philip Thomas

Resigned
2 Beacon Croft, StirlingFK9 4RX
Born January 1959
Director
Appointed 10 May 1999
Resigned 04 Jun 2004

BAIRD, Derek William

Resigned
Flat 1, 53 Chepstow Road, LondonW2 5BP
Born August 1967
Director
Appointed 19 Jul 1999
Resigned 21 Dec 2001

BARRON, Christopher William

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1979
Director
Appointed 14 Apr 2014
Resigned 28 Feb 2023

BARRON, Michael John

Resigned
5 Canonbury Square, LondonN1 2AU
Born August 1954
Director
Appointed 31 Aug 1991
Resigned 26 Apr 2015

BARRON, Paul Thomas

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1979
Director
Appointed 24 Sept 2015
Resigned 01 Jun 2022

BRUCE, Roderick Lawrence

Resigned
Cedar House, West LintonEH46 7BD
Born March 1948
Director
Appointed 10 Feb 1999
Resigned 25 Apr 2010

BUCHAN, Paul

Resigned
Charlotte Square, EdinburghEH2 4DF
Born April 1981
Director
Appointed 30 Apr 2018
Resigned 28 Feb 2023

CHRISTISON, Duncan Iain

Resigned
Charlotte Square, EdinburghEH2 4DF
Born April 1975
Director
Appointed 29 Apr 2013
Resigned 12 Oct 2021

DICKSON, Alastair Ronald

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Born January 1951
Director
Appointed N/A
Resigned 15 Nov 2021

MACNEILL, Colin James

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1968
Director
Appointed 30 Apr 2001
Resigned 30 Apr 2023

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Born March 1954
Nominee director
Appointed N/A
Resigned 26 Sept 1995

MCCLYMONT, James Andrew Marr

Resigned
Charlotte Square, EdinburghEH2 4DF
Born September 1980
Director
Appointed 24 Sept 2015
Resigned 28 Feb 2023

MCDONALD, Kevan

Resigned
8 Campbell Road, EdinburghEH12 6DT
Born July 1958
Director
Appointed 10 May 1999
Resigned 26 Apr 2015

MCHALE, Colin James

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1965
Director
Appointed 10 May 1999
Resigned 01 Jun 2022

MCNAIR, Martin James

Resigned
Charlotte Square, EdinburghEH2 4DF
Born November 1964
Director
Appointed 28 Apr 1997
Resigned 29 Apr 2018

MINTO, Bruce Watson

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1957
Director
Appointed 10 May 1999
Resigned 15 Nov 2021

MITCHELL, David Oliver Carlyle

Resigned
15 Belgrave Place, EdinburghEH4 3AW
Born April 1957
Director
Appointed 10 May 1999
Resigned 29 Apr 2007

Persons with significant control

5

1 Active
4 Ceased

Mr Douglas Alexander Armstrong

Active
Charlotte Square, EdinburghEH2 4DF
Born July 1974

Nature of Control

Significant influence or control
Notified 01 Mar 2023

Mr Andrew David Nuthall

Ceased
Primrose Street, LondonEC2A 2EW
Born December 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2021
Ceased 28 Feb 2023

Mr Jordan Simpson

Ceased
Charlotte Square, EdinburghEH2 4DF
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2018
Ceased 28 Feb 2023

Mr Alastair Ronald Dickson

Ceased
Primrose Street, LondonEC2A 2EW
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2021

Mr Martin James Mcnair

Ceased
Primrose Street, LondonEC2A 2EW
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2018
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
29 May 2008
288cChange of Particulars
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
15 October 2003
288cChange of Particulars
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2002
AAAnnual Accounts
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
288cChange of Particulars
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288cChange of Particulars
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 May 2001
AAAnnual Accounts
Legacy
15 January 2001
288cChange of Particulars
Legacy
22 December 2000
288cChange of Particulars
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288cChange of Particulars
Accounts With Made Up Date
12 April 2000
AAAnnual Accounts
Legacy
10 February 2000
288cChange of Particulars
Legacy
7 February 2000
288cChange of Particulars
Legacy
26 January 2000
288cChange of Particulars
Legacy
6 October 1999
288cChange of Particulars
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288cChange of Particulars
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288cChange of Particulars
Accounts With Made Up Date
26 May 1999
AAAnnual Accounts
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 July 1997
MEM/ARTSMEM/ARTS
Resolution
15 July 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
23 May 1997
AAAnnual Accounts
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 1996
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Made Up Date
20 January 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1992
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Legacy
10 May 1991
224224
Legacy
30 October 1990
288288
Resolution
24 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 1990
NEWINCIncorporation