Background WavePink WaveYellow Wave

PENTLAND AVIATION FUELLING SERVICES LIMITED (02544586)

PENTLAND AVIATION FUELLING SERVICES LIMITED (02544586) is an active UK company. incorporated on 1 October 1990. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 3 other business activities. PENTLAND AVIATION FUELLING SERVICES LIMITED has been registered for 35 years. Current directors include MATONDKAR, Kiran, SQUITIERI, Riccardo.

Company Number
02544586
Status
active
Type
ltd
Incorporated
1 October 1990
Age
35 years
Address
Suite 44 (C/O Best4business Accountants) Beaufort Court, London, E14 9XL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
MATONDKAR, Kiran, SQUITIERI, Riccardo
SIC Codes
46120, 49410, 52102, 52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND AVIATION FUELLING SERVICES LIMITED

PENTLAND AVIATION FUELLING SERVICES LIMITED is an active company incorporated on 1 October 1990 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 3 other business activities. PENTLAND AVIATION FUELLING SERVICES LIMITED was registered 35 years ago.(SIC: 46120, 49410, 52102, 52230)

Status

active

Active since 35 years ago

Company No

02544586

LTD Company

Age

35 Years

Incorporated 1 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CAPSIGN LIMITED
From: 1 October 1990To: 3 May 1996
Contact
Address

Suite 44 (C/O Best4business Accountants) Beaufort Court Admirals Way London, E14 9XL,

Previous Addresses

6th Floor (C/O Q8 Aviation) Dukes Court Duke Street Woking Surrey GU21 5BH
From: 1 October 1990To: 16 January 2020
Timeline

53 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BEAUFORT SECRETARIES LIMITED

Active
Caxton House, Broad Street, CambridgeCB23 6JN
Corporate secretary
Appointed 31 Jul 2020

MATONDKAR, Kiran

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born July 1978
Director
Appointed 11 Mar 2025

SQUITIERI, Riccardo

Active
Duke's Court, WokingGU21 5BH
Born January 1976
Director
Appointed 02 Jul 2025

ADAMS, John Porter

Resigned
30 Linden Close, ChelmsfordCM2 9JH
Secretary
Appointed N/A
Resigned 01 Oct 1993

CARTER, Laura

Resigned
Dukes Court Duke Street, WokingGU21 5BH
Secretary
Appointed 01 Jul 2015
Resigned 20 Jun 2019

HOLLOW, Alison Jane

Resigned
42 Hill Rise, RickmansworthWD3 2NZ
Secretary
Appointed 05 May 1994
Resigned 30 Apr 1996

HOUGHTON, Richard Wyndham

Resigned
22 Brackendale Grove, HarpendenAL5 3EJ
Secretary
Appointed 01 Aug 1996
Resigned 08 Oct 1996

JONES, Hedley Rhys

Resigned
Fyning Lane, PetersfieldGU31 5DD
Secretary
Appointed 26 May 2008
Resigned 29 Mar 2012

MASSEY, Kenneth Richard

Resigned
Tweseldown Bennett Way, GuildfordGU4 7TN
Secretary
Appointed 30 Apr 1996
Resigned 31 Jul 1996

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed N/A
Resigned 05 May 1994

SWALLOW, Richard Philipson Barber

Resigned
11 Wilkins Close, BarfordCV35 8EX
Secretary
Appointed 08 Oct 1996
Resigned 26 May 2008

TYE, Jane Elizabeth

Resigned
Dukes Court Duke Street, WokingGU21 5BH
Secretary
Appointed 20 Jun 2019
Resigned 18 Dec 2019

WORKMAN, Mark James

Resigned
Dukes Court Duke Street, WokingGU21 5BH
Secretary
Appointed 29 Mar 2012
Resigned 01 Jul 2015

BROADWAY SECRETARIES LIMITED

Resigned
Westminster, LondonSW1H 0BL
Corporate secretary
Appointed 19 Dec 2019
Resigned 31 Jul 2020

BEEBY, John Devereux

Resigned
2 Broad Meadow Lane, Stratford Upon AvonCV37 9FP
Born August 1946
Director
Appointed 23 Oct 1996
Resigned 01 Nov 2001

BUXTON, John Peter

Resigned
Dukes Court Duke Street, WokingGU21 5BH
Born April 1961
Director
Appointed 01 Apr 2010
Resigned 01 Oct 2012

CHRISTOPOULOS, Michael Jason

Resigned
Beaufort Court, LondonE14 9XL
Born December 1986
Director
Appointed 28 Sept 2018
Resigned 17 Dec 2020

CHUBB, Andrew Steven

Resigned
16 Dalkeith Road, HarpendenAL5 5PW
Born January 1958
Director
Appointed 01 Jul 2005
Resigned 01 Mar 2007

CONWAY, Anthony

Resigned
57 Greatheed Road, Leamington SpaCV32 6ET
Born July 1962
Director
Appointed 03 Apr 1998
Resigned 22 Jun 2009

COOPER, John Hardy

Resigned
5 Norgrove Park, Gerrards CrossSL9 8QT
Born November 1962
Director
Appointed 23 Apr 1998
Resigned 01 Feb 2001

CROWE, Richard Alan

Resigned
The Old Stables, ReadingRG7 1BN
Born October 1947
Director
Appointed 01 May 2005
Resigned 09 Dec 2010

DUBENSKI, Paul Jerzy

Resigned
13 Highfield Road, BerkhamstedHP4 2DA
Born July 1963
Director
Appointed 01 Oct 1998
Resigned 25 Jun 2009

GRANT, John Alexander

Resigned
72 Stoneleigh Road, SolihullB91 1DJ
Born December 1948
Director
Appointed 19 Apr 2004
Resigned 30 Jan 2009

GRANT, John Alexander

Resigned
72 Stoneleigh Road, SolihullB91 1DJ
Born December 1948
Director
Appointed 08 Oct 1996
Resigned 03 Apr 1998

HARRIS, Howard James

Resigned
The Widerness Barn, AylesburyHP18 0EP
Born February 1948
Director
Appointed 24 Apr 1996
Resigned 23 Apr 1998

HARRISON, Ian Courtenay, Dr

Resigned
Mill House, CambridgeCB21 5EG
Born August 1956
Director
Appointed 01 Mar 2007
Resigned 28 Nov 2008

HATLEBAKK, Erik

Resigned
Nedre Berglia 20, Baerums Verk
Born June 1963
Director
Appointed 01 May 2005
Resigned 03 Aug 2016

HAWKINGS, Alice Victoria

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born March 1990
Director
Appointed 18 May 2024
Resigned 11 Mar 2025

HAWKINGS, Alice Victoria

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born March 1990
Director
Appointed 08 Aug 2022
Resigned 03 Apr 2023

HENDAL, Haidar

Resigned
Duke's Court, WokingGU21 5BH
Born May 1988
Director
Appointed 01 Aug 2022
Resigned 15 Jul 2025

HENDERSON, Mary Marshall

Resigned
Dukes Court Duke Street, WokingGU21 5BH
Born March 1959
Director
Appointed 01 Dec 2012
Resigned 14 Mar 2019

HOUGHTON, Richard Wyndham

Resigned
22 Brackendale Grove, HarpendenAL5 3EJ
Born May 1948
Director
Appointed 01 Aug 1996
Resigned 23 Apr 1998

IBRAHIM, Amir Saadeddin

Resigned
Goldhurst Terrace, LondonNW6 3HS
Born April 1975
Director
Appointed 18 Jun 2009
Resigned 01 Apr 2012

KJOLBERG, Torgrim

Resigned
Voksenliveien 1, OsloN0789
Born December 1951
Director
Appointed 01 May 2005
Resigned 24 Aug 2009

LIVINGSTON, Richard Edward Bramley

Resigned
Beaufort Court, LondonE14 9XL
Born March 1990
Director
Appointed 15 Dec 2020
Resigned 08 Aug 2022

Persons with significant control

3

Bp P.L.C.

Active
St James's Square, LondonSW1Y 4PD

Nature of Control

Significant influence or control
Notified 30 Oct 2022
Duke Street, WokingGU21 5HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2022
Chertsey Road, Sunbury-On-ThamesTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
31 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
18 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Resolution
26 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
287Change of Registered Office
Legacy
21 July 2008
287Change of Registered Office
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
88(2)R88(2)R
Legacy
28 June 2005
88(2)R88(2)R
Legacy
3 December 2004
288cChange of Particulars
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363aAnnual Return
Legacy
20 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
4 October 2003
288cChange of Particulars
Legacy
7 March 2003
353353
Legacy
7 March 2003
287Change of Registered Office
Legacy
2 December 2002
363aAnnual Return
Auditors Resignation Company
2 December 2002
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
2 November 1999
363aAnnual Return
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363aAnnual Return
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
17 July 1998
AUDAUD
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
363aAnnual Return
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
13 November 1996
287Change of Registered Office
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
28 October 1996
288bResignation of Director or Secretary
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
363aAnnual Return
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Accounts With Accounts Type Dormant
26 June 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Memorandum Articles
22 May 1996
MEM/ARTSMEM/ARTS
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Certificate Change Of Name Company
2 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1995
363x363x
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363x363x
Legacy
17 May 1994
288288
Accounts With Accounts Type Dormant
4 May 1994
AAAnnual Accounts
Legacy
20 October 1993
363x363x
Accounts With Accounts Type Dormant
27 April 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
18 October 1992
363x363x
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
18 October 1991
363x363x
Legacy
13 February 1991
288288
Legacy
14 November 1990
288288
Legacy
14 November 1990
224224
Resolution
17 October 1990
RESOLUTIONSResolutions
Legacy
17 October 1990
288288
Legacy
15 October 1990
287Change of Registered Office
Incorporation Company
1 October 1990
NEWINCIncorporation