Background WavePink WaveYellow Wave

INTELLIQ LIMITED (02623876)

INTELLIQ LIMITED (02623876) is an active UK company. incorporated on 26 June 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTELLIQ LIMITED has been registered for 34 years. Current directors include HAWKINS, John Russell, KATZ, Bruce.

Company Number
02623876
Status
active
Type
ltd
Incorporated
26 June 1991
Age
34 years
Address
Suite 14/4a Docklands Business Centre, London, E14 8PX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAWKINS, John Russell, KATZ, Bruce
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIQ LIMITED

INTELLIQ LIMITED is an active company incorporated on 26 June 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTELLIQ LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02623876

LTD Company

Age

34 Years

Incorporated 26 June 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

ALTA EUROPE LIMITED
From: 10 March 1998To: 11 October 2002
ALTA ANALYTICS LIMITED
From: 14 August 1995To: 10 March 1998
ACTIVE ANALYSIS LIMITED
From: 13 August 1991To: 14 August 1995
OVAL (730) LIMITED
From: 26 June 1991To: 13 August 1991
Contact
Address

Suite 14/4a Docklands Business Centre 10-16 Tiller Road London, E14 8PX,

Previous Addresses

2Nd Floor 36 Harbour Exchange London E14 9GE
From: 26 June 1991To: 25 September 2013
Timeline

30 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Funding Round
Sept 10
Director Left
Nov 10
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Loan Secured
Aug 20
Capital Update
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
May 24
Owner Exit
Sept 24
2
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HAWKINS, John Russell

Active
Docklands Business Centre, LondonE14 8PX
Born January 1955
Director
Appointed 16 May 2024

KATZ, Bruce

Active
Fellowship Road, Mount Laurel
Born October 1966
Director
Appointed 16 May 2024

GREGORY, Bruce

Resigned
Docklands Business Centre, LondonE14 8PX
Secretary
Appointed 11 Oct 2010
Resigned 16 May 2024

LAWRENCE, Michael James

Resigned
50 Woodberry Avenue, LondonN21 3LD
Secretary
Appointed 25 Feb 2003
Resigned 17 Dec 2007

PEDEN, Malcolm Andrew

Resigned
Pond Farm, YateleyGU17 0DT
Secretary
Appointed 17 Dec 2007
Resigned 15 Jun 2011

SNOCKEN, David John

Resigned
11 Cleveland Drive, SouthamptonSO45 5QR
Secretary
Appointed 13 Aug 1998
Resigned 25 Feb 2003

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed N/A
Resigned 13 Aug 1998

ARCHIBALD, Robert Donald

Resigned
98b Buttles Avenue, Ohio43215
Born January 1938
Director
Appointed 13 Jul 1995
Resigned 31 Dec 1997

ASHWORTH, John Adrian

Resigned
East Ashling Grange, ChichesterPO18 9AP
Born January 1961
Director
Appointed 01 Apr 1994
Resigned 31 Oct 1995

FREEMAN, Kenneth Edward, Dr

Resigned
Docklands Business Centre, LondonE14 8PX
Born August 1953
Director
Appointed 22 Nov 2011
Resigned 19 Jan 2016

GEBAUER-DUNLOP, Marc

Resigned
79 Shirley Avenue, RedhillRH1 5AH
Born May 1959
Director
Appointed 26 Jul 1999
Resigned 18 May 2000

GORDON, Ian

Resigned
Cherry Cottage Rolls Lane, MaidenheadSL6 2JQ
Born January 1944
Director
Appointed 01 Oct 1992
Resigned 01 Apr 1994

GRANT, Simon James Cameron

Resigned
25 Brand Street, LondonSE10 8SP
Born February 1958
Director
Appointed 08 May 2006
Resigned 19 Sept 2007

GREGORY, Bruce

Resigned
11 Alleyn Road, LondonSE21 8AB
Born December 1945
Director
Appointed 01 Jun 2002
Resigned 11 Oct 2010

HENDERSON, Richard David

Resigned
Ellan Vannin, LutonLU1 4DS
Born April 1966
Director
Appointed 13 Jan 2009
Resigned 08 Jun 2011

JAIN, Anuraag Nirmal Kumar

Resigned
Docklands Business Centre, LondonE14 8PX
Born September 1973
Director
Appointed 24 Sept 2012
Resigned 01 Aug 2019

JARMAN, Thomas Bernard

Resigned
Meadow View, Selsley StroudGL5 5LE
Born January 1963
Director
Appointed 20 Dec 2005
Resigned 09 Dec 2006

JAZAYERI, Alexander

Resigned
Docklands Business Centre, LondonE14 8PX
Born May 1975
Director
Appointed 01 Aug 2019
Resigned 16 May 2024

KIRMANI, Syed Khuram Abbas

Resigned
42 Redcliffe Gardens, IlfordIG1 3HG
Born February 1966
Director
Appointed 03 Apr 2002
Resigned 30 Jan 2006

KIRMANI, Syed Haydar Ali

Resigned
105 The Drive, IlfordIG1 3JD
Born September 1969
Director
Appointed 01 Jul 1998
Resigned 09 Feb 2006

LAWRENCE, Michael James

Resigned
50 Woodberry Avenue, LondonN21 3LD
Born December 1956
Director
Appointed 25 Feb 2003
Resigned 17 Dec 2007

MAKINS, Dwight William

Resigned
Beau Repaire House, BasingstokeRG26 5EH
Born March 1951
Director
Appointed N/A
Resigned 30 Jun 2003

MELOTTE, John Louis Rushton

Resigned
68 Wensleydale Road, HamptonTW12 2LX
Born July 1958
Director
Appointed 08 Oct 2002
Resigned 25 Aug 2005

NIMMO, James Alexander

Resigned
Docklands Business Centre, LondonE14 8PX
Born April 1956
Director
Appointed 24 Sept 2012
Resigned 16 May 2024

PEDEN, Malcolm Andrew

Resigned
Pond Farm, YateleyGU17 0DT
Born July 1966
Director
Appointed 24 Sept 2007
Resigned 01 Aug 2019

POLDEN, John Robert

Resigned
1 The Beeches, AmershamHP6 5QJ
Born August 1950
Director
Appointed 08 Oct 2002
Resigned 13 Jan 2009

RAYBOULD, Robert William

Resigned
510 16th Avenue, Utah84103
Born December 1936
Director
Appointed 13 Jul 1995
Resigned 31 Dec 1997

SEABURY, Charmaine Annette

Resigned
68 Colet Gardens, LondonW14 9DN
Born April 1962
Director
Appointed 09 Nov 2006
Resigned 09 Jan 2007

SNOCKEN, David John

Resigned
11 Cleveland Drive, SouthamptonSO45 5QR
Born March 1967
Director
Appointed 01 Nov 1995
Resigned 09 Feb 2006

Persons with significant control

4

0 Active
4 Ceased
Fellowship Road, Mount Laurel

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024
Ceased 17 Sept 2024

Mr Jeffrey Scott Garner

Ceased
Docklands Business Centre, LondonE14 8PX
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2019
Ceased 16 May 2024

Mr James Alexander Nimmo

Ceased
Docklands Business Centre, LondonE14 8PX
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2019
Ceased 16 May 2024
Snow Hill Road, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
22 May 2024
MAMA
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 February 2024
SH19Statement of Capital
Legacy
1 February 2024
SH20SH20
Legacy
1 February 2024
CAP-SSCAP-SS
Resolution
1 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Legacy
22 November 2010
MG02MG02
Legacy
22 November 2010
MG02MG02
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Capital Allotment Shares
21 September 2010
SH01Allotment of Shares
Memorandum Articles
1 September 2010
MEM/ARTSMEM/ARTS
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
190190
Legacy
10 July 2009
353353
Legacy
10 July 2009
287Change of Registered Office
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
287Change of Registered Office
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
123Notice of Increase in Nominal Capital
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
88(2)R88(2)R
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
88(2)R88(2)R
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
16 September 2005
AAMDAAMD
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
4 February 2005
MEM/ARTSMEM/ARTS
Legacy
4 February 2005
88(2)R88(2)R
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
1 July 2003
MEM/ARTSMEM/ARTS
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
88(2)R88(2)R
Resolution
6 February 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
363aAnnual Return
Legacy
13 January 2003
363(353)363(353)
Legacy
13 January 2003
353353
Legacy
3 December 2002
287Change of Registered Office
Accounts Amended With Accounts Type Full
3 December 2002
AAMDAAMD
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Miscellaneous
24 October 2002
MISCMISC
Miscellaneous
24 October 2002
MISCMISC
Legacy
24 October 2002
88(2)O88(2)O
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
17 October 2002
88(2)R88(2)R
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
88(2)R88(2)R
Legacy
15 October 2002
88(2)R88(2)R
Legacy
15 October 2002
88(2)R88(2)R
Resolution
14 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
88(2)O88(2)O
Legacy
9 May 2002
88(2)O88(2)O
Legacy
9 May 2002
88(2)O88(2)O
Legacy
3 May 2002
287Change of Registered Office
Legacy
24 April 2002
88(2)R88(2)R
Legacy
24 April 2002
288aAppointment of Director or Secretary
Miscellaneous
5 April 2002
MISCMISC
Legacy
6 March 2002
88(2)R88(2)R
Resolution
4 November 2001
RESOLUTIONSResolutions
Legacy
4 November 2001
123Notice of Increase in Nominal Capital
Legacy
3 November 2001
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
190190
Legacy
17 August 1998
353353
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Certificate Change Of Name Company
9 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
287Change of Registered Office
Legacy
16 April 1997
225Change of Accounting Reference Date
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
10 November 1995
288288
Certificate Change Of Name Company
11 August 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
363x363x
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
287Change of Registered Office
Legacy
22 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Resolution
19 August 1992
RESOLUTIONSResolutions
Resolution
19 August 1992
RESOLUTIONSResolutions
Resolution
19 August 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
363b363b
Legacy
21 July 1992
288288
Legacy
5 November 1991
122122
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
88(2)R88(2)R
Legacy
4 November 1991
123Notice of Increase in Nominal Capital
Legacy
4 November 1991
224224
Certificate Change Of Name Company
12 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 1991
NEWINCIncorporation