Background WavePink WaveYellow Wave

AMEY COMMUNITY LIMITED (02564794)

AMEY COMMUNITY LIMITED (02564794) is an active UK company. incorporated on 3 December 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 2 other business activities. AMEY COMMUNITY LIMITED has been registered for 35 years. Current directors include MCGILVRAY, Craig Matthew, NELSON, Andrew Latham, WILSON, Richard.

Company Number
02564794
Status
active
Type
ltd
Incorporated
3 December 1990
Age
35 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
MCGILVRAY, Craig Matthew, NELSON, Andrew Latham, WILSON, Richard
SIC Codes
81100, 81210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY COMMUNITY LIMITED

AMEY COMMUNITY LIMITED is an active company incorporated on 3 December 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 2 other business activities. AMEY COMMUNITY LIMITED was registered 35 years ago.(SIC: 81100, 81210, 82990)

Status

active

Active since 35 years ago

Company No

02564794

LTD Company

Age

35 Years

Incorporated 3 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

AMEY BUSINESS SERVICES LIMITED
From: 23 March 2006To: 22 May 2008
AMEY BPO SERVICES LIMITED
From: 30 October 2001To: 23 March 2006
AMEY BUSINESS SERVICES LIMITED
From: 11 May 1999To: 30 October 2001
AMEY FACILITIES MANAGEMENT LIMITED
From: 19 February 1991To: 11 May 1999
NAMEISSUE LIMITED
From: 3 December 1990To: 19 February 1991
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 3 December 1990To: 2 September 2019
Timeline

22 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Oct 12
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Mar 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 30 Nov 2005

MCGILVRAY, Craig Matthew

Active
Chancery Exchange, LondonEC4A 1AB
Born August 1966
Director
Appointed 15 Jan 2020

NELSON, Andrew Latham

Active
Chancery Exchange, LondonEC4A 1AB
Born April 1959
Director
Appointed 22 Sept 2006

WILSON, Richard

Active
10 Furnival Street, LondonEC4A 1AB
Born February 1968
Director
Appointed 14 Feb 2023

HUI, Carol

Resigned
GU8
Secretary
Appointed 18 Sept 2000
Resigned 30 Nov 2005

MANTZ, Ann Elizabeth

Resigned
21 Four Wents, CobhamKT11 2NE
Secretary
Appointed N/A
Resigned 04 Feb 2000

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Secretary
Appointed 09 Feb 2000
Resigned 18 Sept 2000

ASHLEY, Neil

Resigned
Burcot Grange, AbingdonOX14 3DJ
Born November 1936
Director
Appointed N/A
Resigned 07 Oct 1998

CARTER, Gillian Laura

Resigned
3 Laxton Close, SouthamptonSO31 6WN
Born March 1964
Director
Appointed 24 Nov 1999
Resigned 20 Dec 2001

CAWTHORNE, David Alwyn

Resigned
21 Park Road, OxtedRH8 0AN
Born April 1944
Director
Appointed N/A
Resigned 01 Jan 1996

DOUGLAS, Richard Colin

Resigned
Field House 26 Abingdon Road, WallingfordOX10 7JY
Born August 1939
Director
Appointed N/A
Resigned 01 Jan 1996

DUGGAN, Gillian

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1967
Director
Appointed 18 Nov 2008
Resigned 30 Apr 2016

ENTWISTLE, Richard William

Resigned
Crossways Crays Pond, Goring HeathRG8 7QE
Born February 1953
Director
Appointed 20 Dec 2001
Resigned 30 Jun 2005

EVANS, Barry Eric

Resigned
63 Elmwood Drive, EpsomKT17 2NL
Born April 1943
Director
Appointed 28 Feb 1996
Resigned 24 Jan 1997

EWELL, Melvyn

Resigned
The Sherard Building, OxfordOX4 4DQ
Born September 1958
Director
Appointed 20 Dec 2001
Resigned 31 Mar 2016

FENTON, Christopher Victor

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born March 1962
Director
Appointed 13 Jul 2010
Resigned 31 Oct 2012

FENTON, Christopher Victor

Resigned
The Sherard Building, OxfordOX4 4DQ
Born March 1962
Director
Appointed 21 Jul 2006
Resigned 12 May 2008

FISHER, Amanda Lucia

Resigned
10 Furnival Street, LondonEC4A 1AB
Born November 1963
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2020

FLETCHER, Ian Smith

Resigned
10 Davenport Close, SandbachCW11 1YP
Born September 1945
Director
Appointed 01 Jan 1996
Resigned 14 Oct 1996

GARNER, Alan David

Resigned
21 Sandy Lane, Leighton BuzzardLU7 3BE
Born June 1950
Director
Appointed 02 Feb 1998
Resigned 02 Apr 2001

GATEHOUSE, Howard Raymond

Resigned
19 Heathside Place, Epsom DownsKT18 5TX
Born April 1958
Director
Appointed 24 Nov 1999
Resigned 30 Apr 2001

GRAVELING, John Frederick

Resigned
84 Woodcock Hill, HarrowHA3 0JD
Born July 1942
Director
Appointed 26 Jun 1994
Resigned 30 Jun 1999

GREGG, Nicholas Mark

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1963
Director
Appointed 13 Mar 2015
Resigned 31 May 2016

HALL, Simon John

Resigned
Bridge Cottage, SwindonSN6 6JZ
Born November 1955
Director
Appointed 03 Sept 2003
Resigned 30 Sept 2005

HALL, Simon John

Resigned
Bridge Cottage, SwindonSN6 6JZ
Born November 1955
Director
Appointed 01 May 2001
Resigned 20 Dec 2001

HOLLAND, Daniel Lawrence

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1972
Director
Appointed 13 Mar 2015
Resigned 31 Dec 2016

JAMES, Nigel John, Dr

Resigned
99 Moss Lane, SaleM33 5BS
Born June 1949
Director
Appointed 19 Feb 1997
Resigned 18 Nov 1999

KAYSER, Michael Arthur

Resigned
17 Hartsbourne Avenue, Bushey HeathWD23 1JP
Born June 1955
Director
Appointed 11 Sept 2002
Resigned 15 Oct 2002

KING, Edmund Alec

Resigned
Spindlewood, PangbourneRG8 8JS
Born August 1936
Director
Appointed N/A
Resigned 13 Feb 1998

LATTO, William Alexander

Resigned
10 Scarlet Oaks, CamberleyGU15 1RD
Born May 1944
Director
Appointed 14 Nov 1994
Resigned 30 Oct 1998

LEO, Jose

Resigned
The Sherard Building, OxfordOX4 4DQ
Born May 1960
Director
Appointed 03 Sept 2003
Resigned 22 Sept 2006

LOVE, Graham Carvell

Resigned
4 Cranley Close, GuildfordGU1 2JN
Born March 1954
Director
Appointed 24 Nov 1999
Resigned 28 Jul 2000

MAW, Richard Jonathon Crompton

Resigned
Two Dells Lane, CheshamHP5 3RB
Born May 1954
Director
Appointed 14 Oct 1996
Resigned 31 Aug 1999

MILLER, David John

Resigned
1 Asmara Road, LondonNW2 3SS
Born April 1962
Director
Appointed 02 Nov 1998
Resigned 10 Sept 2002

MILNER, Andrew Lee

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1969
Director
Appointed 13 Mar 2015
Resigned 12 Dec 2019

Persons with significant control

1

10 Furnival Street, LondonEC4A 1AB

Nature of Control

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

Filing History

263

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Memorandum Articles
23 January 2025
MAMA
Resolution
23 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Auditors Resignation Company
14 April 2023
AUDAUD
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Sail Address Company With New Address
19 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Resolution
11 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Miscellaneous
29 July 2013
MISCMISC
Miscellaneous
15 July 2013
MISCMISC
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
21 July 2009
190a190a
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Memorandum Articles
31 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
29 December 2005
363aAnnual Return
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
88(2)R88(2)R
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
123Notice of Increase in Nominal Capital
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
21 April 2004
353353
Legacy
21 April 2004
287Change of Registered Office
Legacy
14 April 2004
88(2)R88(2)R
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
363aAnnual Return
Legacy
14 April 2004
88(2)R88(2)R
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
88(2)O88(2)O
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
18 December 2003
363aAnnual Return
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
30 July 2003
AUDAUD
Legacy
1 June 2003
123Notice of Increase in Nominal Capital
Legacy
1 June 2003
88(2)R88(2)R
Resolution
1 June 2003
RESOLUTIONSResolutions
Resolution
1 June 2003
RESOLUTIONSResolutions
Resolution
1 June 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
88(2)R88(2)R
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
123Notice of Increase in Nominal Capital
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
23 December 2002
363aAnnual Return
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288cChange of Particulars
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
287Change of Registered Office
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363aAnnual Return
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
363aAnnual Return
Legacy
15 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
363aAnnual Return
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Legacy
12 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 September 1994
RESOLUTIONSResolutions
Legacy
7 September 1994
123Notice of Increase in Nominal Capital
Legacy
20 July 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Miscellaneous
6 February 1992
MISCMISC
Miscellaneous
6 February 1992
MISCMISC
Miscellaneous
5 February 1992
MISCMISC
Legacy
22 January 1992
88(2)R88(2)R
Legacy
22 January 1992
123Notice of Increase in Nominal Capital
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
11 December 1991
363b363b
Legacy
26 September 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Memorandum Articles
22 February 1991
MEM/ARTSMEM/ARTS
Resolution
22 February 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
287Change of Registered Office
Certificate Change Of Name Company
18 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1991
224224
Resolution
11 January 1991
RESOLUTIONSResolutions
Incorporation Company
3 December 1990
NEWINCIncorporation