Background WavePink WaveYellow Wave

MILTON KEYNES ARTS CENTRE LTD (02618453)

MILTON KEYNES ARTS CENTRE LTD (02618453) is an active UK company. incorporated on 7 June 1991. with registered office in Rushden. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MILTON KEYNES ARTS CENTRE LTD has been registered for 34 years. Current directors include ABDILLAHI, Rooda Ibrahim, ALBAGHDADI, Allawee, ALEXANDER-WHITE, Camilla Kay, Dr and 4 others.

Company Number
02618453
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1991
Age
34 years
Address
Carlton House High Street, Rushden, NN10 8BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ABDILLAHI, Rooda Ibrahim, ALBAGHDADI, Allawee, ALEXANDER-WHITE, Camilla Kay, Dr, BARNETT, Alice Daisy, KIRKPATRICK, Kyle Abraham, SMYTHE, Michael Patrick, STONE, Emma Louise
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES ARTS CENTRE LTD

MILTON KEYNES ARTS CENTRE LTD is an active company incorporated on 7 June 1991 with the registered office located in Rushden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MILTON KEYNES ARTS CENTRE LTD was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

02618453

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 7 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ARTWORKS MK LIMITED
From: 30 July 2001To: 10 October 2013
ARTS WORKSHOP TRUST LIMITED
From: 7 June 1991To: 30 July 2001
Contact
Address

Carlton House High Street Higham Ferrers Rushden, NN10 8BW,

Previous Addresses

Great Linford Arts Workshop the Barn Office Parklands Great Linford Milton Keynes MK14 5DZ
From: 7 June 1991To: 2 May 2025
Timeline

49 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Left
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Elizabeth Mary

Active
Midsummer Boulevard, Milton KeynesMK9 3QA
Secretary
Appointed 14 Nov 2024

ABDILLAHI, Rooda Ibrahim

Active
High Street, RushdenNN10 8BW
Born July 1979
Director
Appointed 27 Jul 2023

ALBAGHDADI, Allawee

Active
Midsummer Boulevard, Milton KeynesMK9 3QA
Born March 1977
Director
Appointed 01 Jul 2019

ALEXANDER-WHITE, Camilla Kay, Dr

Active
Midsummer Boulevard, Milton KeynesMK9 3QA
Born April 1971
Director
Appointed 01 Feb 2024

BARNETT, Alice Daisy

Active
Midsummer Boulevard, Milton KeynesMK9 3QA
Born June 1994
Director
Appointed 20 Jan 2022

KIRKPATRICK, Kyle Abraham

Active
Midsummer Boulevard, Milton KeynesMK9 3QA
Born July 1989
Director
Appointed 27 Jul 2023

SMYTHE, Michael Patrick

Active
Midsummer Boulevard, Milton KeynesMK9 3QA
Born May 1975
Director
Appointed 30 Jul 2020

STONE, Emma Louise

Active
Midsummer Boulevard, Milton KeynesMK9 3QA
Born May 1987
Director
Appointed 27 Jul 2023

CROFTS, Michael David

Resigned
17 Main Street, Milton KeynesMK17 0RT
Secretary
Appointed 01 Apr 2007
Resigned 31 Mar 2014

LAWS, George Edward Peter

Resigned
52 Kenilworth Drive, Milton KeynesMK3 6AQ
Secretary
Appointed 25 Jan 1996
Resigned 30 Apr 1997

METCALF, Alan David

Resigned
145 Morrell Avenue, OxfordOX4 1NG
Secretary
Appointed 26 Jun 2002
Resigned 01 Apr 2007

PONTER, John Arthur, Rev Dr

Resigned
The Rectory, Great LinfordMK14 5BD
Secretary
Appointed 13 Dec 2000
Resigned 12 Dec 2001

SALTER, Brian Roderick

Resigned
64 Lakes Lane, Newport PagnellMK16 8HR
Secretary
Appointed 15 May 1997
Resigned 13 Dec 2000

SALTER, Brian Roderick

Resigned
64 Lakes Lane, Newport PagnellMK16 8HR
Secretary
Appointed 07 Jun 1991
Resigned 19 Jul 1993

SAYERS, Thomas Stephen

Resigned
86 Arncliffe Drive, Milton KeynesMK13 7LJ
Secretary
Appointed 19 Jul 1993
Resigned 02 Nov 1995

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Jun 1991
Resigned 07 Jun 1991

ANSON, Elizabeth Georgina

Resigned
113 North Ninth Street, Milton KeynesMK9 3AW
Born July 1962
Director
Appointed 02 Nov 1995
Resigned 10 Dec 1996

ANTALOPOULOS, Margaret Pauline

Resigned
52 Butlers Grove, Milton KeynesMK14 5DT
Born May 1925
Director
Appointed 14 Oct 1991
Resigned 21 Jun 1993

ASKAR, Haithan Khalil Ibrahim, Dr

Resigned
The Barn Office, Great LinfordMK14 5DZ
Born August 1964
Director
Appointed 21 Jan 2021
Resigned 09 May 2024

BARRETT, Arthur Michael, Doctor

Resigned
Thene House, BuckinghamMK18 5LU
Born April 1932
Director
Appointed 07 Oct 1993
Resigned 26 Jul 1994

BEELEY, Kenneth Leslie

Resigned
2 Sheelin Grove, Milton KeynesMK2 3PQ
Born March 1944
Director
Appointed 23 May 1995
Resigned 30 Jun 1997

BHATTY, Haniya Meenofer

Resigned
The Barn Office, Great LinfordMK14 5DZ
Born November 1988
Director
Appointed 21 Jan 2021
Resigned 09 Sept 2021

BUTCHER, Stephen Anthony

Resigned
48 Jonathans, Milton KeynesMK6 5DF
Born August 1951
Director
Appointed 07 Jun 1991
Resigned 01 Oct 1992

CLEMENTS, Jonathan Frederick

Resigned
Parklands, Milton KeynesMK14 5DZ
Born January 1981
Director
Appointed 22 Oct 2020
Resigned 01 Feb 2024

CROFTS, Michael David

Resigned
17 Main Street, Milton KeynesMK17 0RT
Born February 1953
Director
Appointed 15 May 1997
Resigned 31 Mar 2014

CRYER, Katrina Anne

Resigned
51 Appleyards Place, Milton KeynesMK6 2PW
Born April 1947
Director
Appointed 23 Oct 2002
Resigned 11 Jun 2005

CUMMING, Robert Alexander

Resigned
The Barn Office, Great LinfordMK14 5DZ
Born May 1945
Director
Appointed 22 May 2013
Resigned 05 Feb 2016

DAVIDSON DAVIS, Philomena

Resigned
19 Hartwell Road, Milton KeynesMK19 7BY
Born March 1949
Director
Appointed 15 Jul 1991
Resigned 07 Jul 1993

DAVIES, Sarah

Resigned
Parklands, Milton KeynesMK14 5DZ
Born April 1980
Director
Appointed 23 Apr 2015
Resigned 13 Feb 2020

FISHER, Sally Elizabeth

Resigned
The Barn Office, Great LinfordMK14 5DZ
Born July 1966
Director
Appointed 15 May 2016
Resigned 01 Feb 2019

FLINT, Jayne

Resigned
The Barn Office, Great LinfordMK14 5DZ
Born December 1982
Director
Appointed 22 May 2013
Resigned 22 Apr 2014

FREEMAN, Richard Charles Peter

Resigned
44 Kelling Way, Milton KeynesMK10 9NW
Born August 1958
Director
Appointed 08 May 2003
Resigned 18 Jul 2013

GEMMELL, Lorna

Resigned
Silk Street, LondonEC2Y 8DS
Born May 1980
Director
Appointed 30 May 2016
Resigned 10 Jan 2019

GRIMES, Oona

Resigned
Parklands, Milton KeynesMK14 5DZ
Born May 1957
Director
Appointed 23 Apr 2015
Resigned 22 Jul 2020

IRONS, Janet

Resigned
18 Caledonian Road, Milton KeynesMK13 0AP
Born February 1945
Director
Appointed 06 Dec 2002
Resigned 09 Mar 2005
Fundings
Financials
Latest Activities

Filing History

234

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2023
CC04CC04
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
10 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2013
CONNOTConfirmation Statement Notification
Auditors Resignation Company
20 August 2013
AUDAUD
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Resolution
2 March 1998
RESOLUTIONSResolutions
Memorandum Articles
17 February 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
363b363b
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
25 May 1995
288288
Legacy
2 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
1 August 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
24 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
363sAnnual Return (shuttle)
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
18 February 1992
287Change of Registered Office
Legacy
9 December 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
3 October 1991
288288
Legacy
28 June 1991
224224
Incorporation Company
7 June 1991
NEWINCIncorporation