Background WavePink WaveYellow Wave

ASHI GROUP LIMITED (02540020)

ASHI GROUP LIMITED (02540020) is an active UK company. incorporated on 17 September 1990. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (22230). ASHI GROUP LIMITED has been registered for 35 years. Current directors include DACK, Benjamin William, MUNBY, Rachael Emma, OKES-VOYSEY, Sandra Christine Nora and 2 others.

Company Number
02540020
Status
active
Type
ltd
Incorporated
17 September 1990
Age
35 years
Address
Liberator Road, Norwich, NR6 6EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
DACK, Benjamin William, MUNBY, Rachael Emma, OKES-VOYSEY, Sandra Christine Nora, RUTTER, Martin James, TWEEDIE, Philip Stanley
SIC Codes
22230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHI GROUP LIMITED

ASHI GROUP LIMITED is an active company incorporated on 17 September 1990 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230). ASHI GROUP LIMITED was registered 35 years ago.(SIC: 22230)

Status

active

Active since 35 years ago

Company No

02540020

LTD Company

Age

35 Years

Incorporated 17 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ANGLIAN WINDOWS LIMITED
From: 17 September 1990To: 3 January 2024
Contact
Address

Liberator Road Liberator Road Norwich, NR6 6EU,

Previous Addresses

PO Box 65 Anson Road Norwich Norfolk NR6 6EJ
From: 17 September 1990To: 7 March 2016
Timeline

46 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Dec 15
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Director Joined
Jan 18
Loan Secured
Mar 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Loan Secured
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jan 25
Loan Secured
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DACK, Benjamin

Active
Liberator Road, NorwichNR6 6EU
Secretary
Appointed 01 Jun 2021

DACK, Benjamin William

Active
Liberator Road, NorwichNR6 6EU
Born November 1985
Director
Appointed 07 Mar 2023

MUNBY, Rachael Emma

Active
Liberator Road, NorwichNR6 6EU
Born December 1975
Director
Appointed 08 Sept 2020

OKES-VOYSEY, Sandra Christine Nora

Active
Liberator Road, NorwichNR6 6EU
Born May 1966
Director
Appointed 27 Jul 2021

RUTTER, Martin James

Active
Liberator Road, NorwichNR6 6EU
Born March 1972
Director
Appointed 31 Jul 2015

TWEEDIE, Philip Stanley

Active
Liberator Road, NorwichNR6 6EU
Born July 1961
Director
Appointed 30 Sept 2020

CHAPPELL, Barry John

Resigned
PO BOX 65 Anson Road, NorfolkNR6 6EJ
Secretary
Appointed 21 May 1997
Resigned 22 Mar 2017

GREEN, Alan Francis

Resigned
Shalom Brewers Green, DissIP22 3QR
Secretary
Appointed N/A
Resigned 21 May 1997

SANDFORD, Martyn

Resigned
Liberator Road, NorwichNR6 6EU
Secretary
Appointed 25 Jun 2019
Resigned 01 Jun 2021

AITKEN, Robert Ferguson

Resigned
Mile End, Henley On ThamesRG9 6AL
Born September 1946
Director
Appointed 08 May 1996
Resigned 19 Apr 2001

BARBER, Michael John Francis

Resigned
Liberator Road, NorwichNR6 6EU
Born November 1964
Director
Appointed 23 May 2017
Resigned 21 Aug 2018

BARKER, Colin

Resigned
Green Gingers 3 Kingfisher Close, BrentwoodCM13 2NB
Born October 1926
Director
Appointed N/A
Resigned 27 Mar 1992

BENNETT, Colin John

Resigned
The Byres 5 Barn Close Lingwood, NorwichNR13 4RS
Born January 1952
Director
Appointed 01 Mar 1994
Resigned 07 May 1997

BOSS, Edward William

Resigned
Riverway, 42 Staitheway Road, NorwichNR12 8TH
Born April 1945
Director
Appointed 07 Feb 1996
Resigned 19 Apr 2001

CONDON, Lawrence Anthony

Resigned
Lyng Hall, GuistNR20 5BE
Born August 1947
Director
Appointed N/A
Resigned 01 Mar 2006

CONWAY, Trevor George

Resigned
St James Old Farm 20 The Street, NorwichNR12 7AP
Born September 1965
Director
Appointed 24 Apr 2002
Resigned 30 Sept 2006

COOPER, Eric Lilford

Resigned
Bradbourne Vale House, SevenoaksTN13 3QB
Born May 1946
Director
Appointed N/A
Resigned 27 Mar 1992

COX, John

Resigned
Corbally,Beech Road, NorwichNR12 8TW
Born November 1945
Director
Appointed 14 Sept 1992
Resigned 04 Sept 1998

CURNYN, Michael Robert

Resigned
Liberator Road, NorwichNR6 6EU
Born January 1967
Director
Appointed 23 May 2017
Resigned 29 Sept 2017

GADSDON, Brian

Resigned
Field Barn, HoltNR25 7BP
Born February 1949
Director
Appointed 03 Apr 1996
Resigned 09 Apr 2004

HANCOCK, William Cecil

Resigned
Grange Farm, NorwichNR12 3XA
Born February 1937
Director
Appointed N/A
Resigned 14 Sept 1992

HANSEN, Stig Valdermar

Resigned
PO BOX 65 Anson Road, NorfolkNR6 6EJ
Born January 1957
Director
Appointed 05 Jul 1999
Resigned 26 Feb 2015

HART, John Bryan

Resigned
Old Rectory Anchor Street, NorwichNR12 7AQ
Born June 1935
Director
Appointed N/A
Resigned 31 Mar 1995

HERMAN, David Peter

Resigned
5 Fairfield Road, NorwichNR2 2NE
Born July 1948
Director
Appointed N/A
Resigned 31 May 1996

HORTON, Alan Albert

Resigned
Liberator Road, NorwichNR6 6EU
Born May 1963
Director
Appointed 25 Mar 2021
Resigned 29 Mar 2023

JAMROZ, Mohammed Jaffer

Resigned
Liberator Road, NorwichNR6 6EU
Born February 1966
Director
Appointed 15 Mar 2019
Resigned 16 Apr 2021

KELLETT, Martin

Resigned
PO BOX 65 Anson Road, NorfolkNR6 6EJ
Born July 1957
Director
Appointed 27 Apr 2015
Resigned 18 Sept 2015

MCCLUSKIE, Brian Andrew

Resigned
Liberator Road, NorwichNR6 6EU
Born October 1963
Director
Appointed 15 Sept 2015
Resigned 28 Nov 2018

MCNUTT, Alexander Samuel

Resigned
5 Ardbeg Lane, East KilbrideG74 5DA
Born May 1963
Director
Appointed 02 May 2006
Resigned 26 Feb 2008

MIDDLEWEEK, John Arthur

Resigned
Boldre Wood 16 Cranley Road, Walton On ThamesKT12 5BP
Born April 1950
Director
Appointed 29 Sept 1992
Resigned 03 Apr 1996

MORRELLA, James Derek

Resigned
May Place South Green, SouthwoldIP18 6ER
Born January 1932
Director
Appointed N/A
Resigned 30 Sept 1992

MOTTERSHEAD, Peter David Leigh

Resigned
PO BOX 65 Anson Road, NorfolkNR6 6EJ
Born March 1964
Director
Appointed 09 Jun 2008
Resigned 16 Oct 2013

PEAL, Charles Peter

Resigned
Cleves House, BasingstokeRG25 2RG
Born December 1954
Director
Appointed N/A
Resigned 27 Mar 1992

POLLARD, Stephen Godfrey

Resigned
PO BOX 65 Anson Road, NorfolkNR6 6EJ
Born January 1951
Director
Appointed 01 Nov 2004
Resigned 25 Aug 2015

POOLE, Allan Edwin

Resigned
Old Coach House Ellingham Road, NorwichNR9 4NT
Born June 1942
Director
Appointed N/A
Resigned 30 Sept 1992

Persons with significant control

1

Liberator Road, NorwichNR6 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Resolution
3 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Legacy
9 October 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Statement Of Companys Objects
2 July 2013
CC04CC04
Resolution
2 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Legacy
11 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288bResignation of Director or Secretary
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288cChange of Particulars
Legacy
2 July 2004
288bResignation of Director or Secretary
Memorandum Articles
28 October 2003
MEM/ARTSMEM/ARTS
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
155(6)b155(6)b
Legacy
1 July 2003
155(6)b155(6)b
Legacy
1 July 2003
155(6)a155(6)a
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
24 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
155(6)b155(6)b
Legacy
10 July 2001
155(6)b155(6)b
Legacy
10 July 2001
155(6)a155(6)a
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
6 November 2000
288cChange of Particulars
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Legacy
11 October 1999
363(353)363(353)
Legacy
11 October 1999
363(190)363(190)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
20 November 1996
288cChange of Particulars
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
6 June 1996
288288
Legacy
31 May 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
5 December 1995
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Accounts With Accounts Type Full
18 January 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
16 December 1994
288288
Legacy
29 November 1994
288288
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Legacy
10 March 1994
288288
Legacy
4 March 1994
288288
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Legacy
22 July 1993
288288
Legacy
20 July 1993
288288
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
26 November 1992
288288
Legacy
23 November 1992
403aParticulars of Charge Subject to s859A
Legacy
23 November 1992
403aParticulars of Charge Subject to s859A
Legacy
23 November 1992
403aParticulars of Charge Subject to s859A
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
21 May 1992
403aParticulars of Charge Subject to s859A
Resolution
27 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
14 April 1992
225(2)225(2)
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
9 December 1991
288288
Legacy
25 October 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
403aParticulars of Charge Subject to s859A
Legacy
19 September 1991
363b363b
Legacy
19 September 1991
363(287)363(287)
Legacy
31 May 1991
88(2)Return of Allotment of Shares
Legacy
2 May 1991
353353
Legacy
2 May 1991
318318
Legacy
2 May 1991
325325
Legacy
2 May 1991
190190
Legacy
1 May 1991
88(2)R88(2)R
Legacy
24 April 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
14 January 1991
9797
Legacy
11 January 1991
88(2)R88(2)R
Legacy
11 January 1991
88(2)R88(2)R
Resolution
11 January 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
11 January 1991
122122
Legacy
10 January 1991
395Particulars of Mortgage or Charge
Legacy
10 January 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1991
395Particulars of Mortgage or Charge
Legacy
7 January 1991
395Particulars of Mortgage or Charge
Legacy
2 January 1991
123Notice of Increase in Nominal Capital
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
19 December 1990
288288
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
288288
Legacy
13 November 1990
287Change of Registered Office
Legacy
13 November 1990
224224
Legacy
13 November 1990
288288
Memorandum Articles
2 November 1990
MEM/ARTSMEM/ARTS
Legacy
2 November 1990
287Change of Registered Office
Incorporation Company
17 September 1990
NEWINCIncorporation