Background WavePink WaveYellow Wave

RTC GROUP PLC (02558971)

RTC GROUP PLC (02558971) is an active UK company. incorporated on 15 November 1990. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RTC GROUP PLC has been registered for 35 years. Current directors include CROMPTON, Paul Stewart, DYE, Sarah Louise, PENDLEBURY, Andrew Mark and 1 others.

Company Number
02558971
Status
active
Type
plc
Incorporated
15 November 1990
Age
35 years
Address
The Derby Conference Centre, Derby, DE24 8UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CROMPTON, Paul Stewart, DYE, Sarah Louise, PENDLEBURY, Andrew Mark, SPOLIAR, Alan Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTC GROUP PLC

RTC GROUP PLC is an active company incorporated on 15 November 1990 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RTC GROUP PLC was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02558971

PLC Company

Age

35 Years

Incorporated 15 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ATA GROUP PLC
From: 30 April 1996To: 21 May 2008
THE TECHNICAL STAFF AGENCY LIMITED
From: 15 November 1990To: 30 April 1996
Contact
Address

The Derby Conference Centre London Road Derby, DE24 8UX,

Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Apr 10
Director Left
Jul 10
Funding Round
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Apr 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Jul 13
Director Joined
May 14
Director Left
May 14
Capital Update
Nov 14
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Share Buyback
Apr 15
Owner Exit
Jul 17
Director Joined
Dec 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Apr 21
Director Left
Aug 23
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 25
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

DYE, Sarah Louise

Active
The Derby Conference Centre, DerbyDE24 8UX
Secretary
Appointed 20 Feb 2013

CROMPTON, Paul Stewart

Active
The Derby Conference Centre, DerbyDE24 8UX
Born July 1974
Director
Appointed 01 Jul 2024

DYE, Sarah Louise

Active
The Derby Conference Centre, DerbyDE24 8UX
Born October 1966
Director
Appointed 20 Feb 2013

PENDLEBURY, Andrew Mark

Active
London Road, DerbyDE24 8UX
Born June 1960
Director
Appointed 22 Jun 2007

SPOLIAR, Alan Nicholas

Active
The Derby Conference Centre, DerbyDE24 8UX
Born August 1955
Director
Appointed 01 Oct 2024

BAILEY, Andrew

Resigned
The Derby Conference Centre, DerbyDE24 8UX
Secretary
Appointed 22 Jul 2010
Resigned 20 Feb 2013

BAILEY, Andrew

Resigned
14 Austen Court, Leamington SpaCV32 7LJ
Secretary
Appointed 28 Nov 2003
Resigned 05 Jun 2007

CHIVERS, Graham John

Resigned
42 Meadow Park, BathBA1 7PY
Secretary
Appointed 16 Dec 1991
Resigned 01 Oct 1999

DOLAN, Paul Vincent

Resigned
Lower Ground Floor, BathBA2 6NF
Secretary
Appointed N/A
Resigned 16 Dec 1991

KENDALL, Jonathan Mark

Resigned
London Road, DerbyDE24 8UX
Secretary
Appointed 05 Jun 2007
Resigned 22 Jul 2010

MCWEENEY, Peter

Resigned
2b Wellesley Road, TwickenhamTW2 5RS
Secretary
Appointed 27 Sept 1999
Resigned 26 Apr 2002

MOULTON, Stephanie Jane

Resigned
Hillview Cottage, StroudGL6 6XS
Secretary
Appointed 10 Apr 2002
Resigned 28 Nov 2003

BAILEY, Andrew

Resigned
The Derby Conference Centre, DerbyDE24 8UX
Born September 1956
Director
Appointed 05 Jul 2011
Resigned 20 Feb 2013

BAILEY, Andrew

Resigned
14 Austen Court, Leamington SpaCV32 7LJ
Born September 1956
Director
Appointed 24 Apr 2003
Resigned 01 Jul 2009

BROWN, Robert William

Resigned
1 Ormond House, BathBA1 2UN
Born January 1926
Director
Appointed N/A
Resigned 16 Dec 1991

CHAPMAN, Clive

Resigned
Rudloe Woods Beech Road, CorshamSN13 8HE
Born December 1960
Director
Appointed 16 Dec 1991
Resigned 27 Jan 2006

CHAPMAN, Karl Edward Kevin Thomas

Resigned
Chapel House Church Street, StamfordPE9 3LL
Born April 1962
Director
Appointed 04 Jun 2001
Resigned 30 Jan 2004

CHIVERS, Graham John

Resigned
42 Meadow Park, BathBA1 7PY
Born April 1952
Director
Appointed 01 Jul 1997
Resigned 01 Sept 1999

DOUIE, William James Charles

Resigned
London Road, DerbyDE24 8UX
Born June 1939
Director
Appointed 16 Dec 1991
Resigned 31 Jul 2023

GREEN, John Louis

Resigned
Silver Trees Park Lane, AshteadKT21 1EJ
Born March 1945
Director
Appointed 20 May 1998
Resigned 01 Sept 1999

HEWITT, Gary

Resigned
The Derby Conference Centre, DerbyDE24 8UX
Born May 1961
Director
Appointed 05 Jul 2011
Resigned 04 Apr 2012

HUSTLER, John Randolph

Resigned
Ripsley House Portsmouth Road, LiphookGU30 7JH
Born August 1946
Director
Appointed 29 Apr 1998
Resigned 05 Dec 2005

JACKSON, Timothy David

Resigned
Meadow Road, LoughboroughLE12 7HN
Born August 1961
Director
Appointed 23 Apr 2014
Resigned 31 Mar 2015

KENDALL, Jonathan Mark

Resigned
The Derby Conference Centre, DerbyDE24 8UX
Born January 1970
Director
Appointed 23 Mar 2010
Resigned 22 Jul 2010

MAY, Brian Ward

Resigned
The Derby Conference Centre, DerbyDE24 8UX
Born May 1951
Director
Appointed 10 Sept 2015
Resigned 30 Apr 2021

MCWEENEY, Peter

Resigned
2b Wellesley Road, TwickenhamTW2 5RS
Born January 1958
Director
Appointed 19 Jul 1999
Resigned 10 Apr 2002

SPENCE, Christopher John

Resigned
Chieveley Manor Church Lane, NewburyRG20 8UT
Born June 1937
Director
Appointed 24 Apr 1996
Resigned 20 May 1998

THORNHILL, Wayne

Resigned
The Derby Conference Centre, DerbyDE24 8UX
Born December 1964
Director
Appointed 01 Nov 2024
Resigned 28 Nov 2025

WHITE, John Terence

Resigned
The Derby Conference Centre, DerbyDE24 8UX
Born December 1949
Director
Appointed 05 Jul 2011
Resigned 23 Apr 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Pendlebury

Ceased
The Derby Conference Centre, DerbyDE24 8UX
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Group
3 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Resolution
3 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Resolution
27 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Resolution
24 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Resolution
15 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Resolution
3 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 May 2015
SH04Notice of Sale or Transfer under s727
Resolution
30 April 2015
RESOLUTIONSResolutions
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
27 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 April 2015
AAAnnual Accounts
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 November 2014
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
27 November 2014
CERT21CERT21
Legacy
27 November 2014
OC138OC138
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Interim
3 July 2014
AAAnnual Accounts
Resolution
24 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Auditors Resignation Company
15 July 2013
AUDAUD
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Resolution
3 June 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Resolution
5 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Resolution
28 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
4 January 2011
AR01AR01
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
22 December 2009
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
3 November 2009
AR01AR01
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 July 2009
288bResignation of Director or Secretary
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
403aParticulars of Charge Subject to s859A
Legacy
13 May 2009
403aParticulars of Charge Subject to s859A
Legacy
13 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
6 November 2008
190190
Resolution
22 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 May 2008
AAAnnual Accounts
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
287Change of Registered Office
Legacy
18 April 2007
287Change of Registered Office
Legacy
31 March 2007
287Change of Registered Office
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 May 2005
AAAnnual Accounts
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2004
AAAnnual Accounts
Legacy
10 June 2004
287Change of Registered Office
Legacy
1 June 2004
287Change of Registered Office
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
88(2)R88(2)R
Legacy
27 August 2003
88(2)R88(2)R
Legacy
18 August 2003
88(2)R88(2)R
Legacy
4 August 2003
88(2)R88(2)R
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
287Change of Registered Office
Legacy
5 August 2002
88(2)R88(2)R
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Memorandum Articles
30 May 2002
MEM/ARTSMEM/ARTS
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 June 2001
AAAnnual Accounts
Legacy
4 December 2000
88(2)R88(2)R
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
12 March 1999
287Change of Registered Office
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
8 September 1998
AAAnnual Accounts
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
PROSPPROSP
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
15 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 February 1998
AUDAUD
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
122122
Legacy
15 May 1996
122122
Legacy
15 May 1996
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
30 April 1996
CERT7CERT7
Legacy
30 April 1996
43(3)e43(3)e
Legacy
30 April 1996
43(3)43(3)
Accounts Balance Sheet
30 April 1996
BSBS
Auditors Report
30 April 1996
AUDRAUDR
Auditors Statement
30 April 1996
AUDSAUDS
Re Registration Memorandum Articles
30 April 1996
MARMAR
Resolution
30 April 1996
RESOLUTIONSResolutions
Legacy
19 April 1996
123Notice of Increase in Nominal Capital
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Auditors Resignation Company
25 January 1995
AUDAUD
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 1992
AAAnnual Accounts
Legacy
6 March 1992
88(2)R88(2)R
Memorandum Articles
6 March 1992
MEM/ARTSMEM/ARTS
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Legacy
6 March 1992
123Notice of Increase in Nominal Capital
Legacy
5 March 1992
363aAnnual Return
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
287Change of Registered Office
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
22 January 1992
225(1)225(1)
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
18 December 1991
287Change of Registered Office
Resolution
19 September 1991
RESOLUTIONSResolutions
Resolution
19 September 1991
RESOLUTIONSResolutions
Resolution
19 September 1991
RESOLUTIONSResolutions
Incorporation Company
15 November 1990
NEWINCIncorporation