Background WavePink WaveYellow Wave

EP SHB LIMITED (02571241)

EP SHB LIMITED (02571241) is an active UK company. incorporated on 2 January 1991. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EP SHB LIMITED has been registered for 35 years.

Company Number
02571241
Status
active
Type
ltd
Incorporated
2 January 1991
Age
35 years
Address
Byron House, London, SW1A 1EE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP SHB LIMITED

EP SHB LIMITED is an active company incorporated on 2 January 1991 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EP SHB LIMITED was registered 35 years ago.(SIC: 35110)

Status

active

Active since 35 years ago

Company No

02571241

LTD Company

Age

35 Years

Incorporated 2 January 1991

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 26 November 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CENTRICA SHB LIMITED
From: 14 November 2005To: 1 September 2017
HUMBER POWER LIMITED
From: 26 June 1991To: 14 November 2005
DAISYVALE LIMITED
From: 2 January 1991To: 26 June 1991
Contact
Address

Byron House 7 - 9 St. James's Street London, SW1A 1EE,

Previous Addresses

Bryon House St. James's Street London SW1A 1EE England
From: 17 June 2020To: 17 June 2020
Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom
From: 6 September 2017To: 17 June 2020
Millstream, Maidenhead Road Windsor Berkshire SL4 5GD
From: 2 January 1991To: 6 September 2017
Timeline

29 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Loan Secured
Dec 18
Loan Cleared
Jan 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

335

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
27 November 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Resolution
1 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 August 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 August 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Resolution
18 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2010
CC04CC04
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
11 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Resolution
8 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2005
287Change of Registered Office
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
9 July 2005
288cChange of Particulars
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
11 October 2004
288cChange of Particulars
Legacy
20 September 2004
363aAnnual Return
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
27 September 2003
AUDAUD
Auditors Resignation Company
27 September 2003
AUDAUD
Auditors Resignation Company
26 September 2003
AUDAUD
Legacy
8 September 2003
363aAnnual Return
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2002
AAAnnual Accounts
Legacy
26 February 2002
225Change of Accounting Reference Date
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
88(2)R88(2)R
Legacy
9 November 2001
123Notice of Increase in Nominal Capital
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 April 2001
MEM/ARTSMEM/ARTS
Legacy
31 January 2001
244244
Legacy
7 August 2000
363aAnnual Return
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
353353
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 December 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
123Notice of Increase in Nominal Capital
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Resolution
21 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 September 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
287Change of Registered Office
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
23 February 1996
363x363x
Legacy
23 February 1996
363x363x
Legacy
26 January 1996
288288
Accounts With Accounts Type Full Group
9 August 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
13 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
31 October 1994
122122
Legacy
12 October 1994
225(1)225(1)
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
88(2)R88(2)R
Legacy
3 October 1994
225(1)225(1)
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
9 June 1994
363x363x
Legacy
8 March 1994
288288
Legacy
14 January 1994
363x363x
Legacy
9 December 1993
287Change of Registered Office
Legacy
7 October 1993
288288
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Legacy
14 February 1993
88(2)R88(2)R
Legacy
24 January 1993
363x363x
Legacy
1 December 1992
287Change of Registered Office
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363aAnnual Return
Legacy
1 November 1991
288288
Memorandum Articles
22 October 1991
MEM/ARTSMEM/ARTS
Resolution
22 October 1991
RESOLUTIONSResolutions
Resolution
22 October 1991
RESOLUTIONSResolutions
Resolution
22 October 1991
RESOLUTIONSResolutions
Resolution
22 October 1991
RESOLUTIONSResolutions
Legacy
22 October 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
2 September 1991
MEM/ARTSMEM/ARTS
Resolution
2 September 1991
RESOLUTIONSResolutions
Legacy
2 September 1991
288288
Legacy
26 July 1991
287Change of Registered Office
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
224224
Certificate Change Of Name Company
25 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 1991
NEWINCIncorporation