Background WavePink WaveYellow Wave

MLL TELECOM LTD. (02657917)

MLL TELECOM LTD. (02657917) is an active UK company. incorporated on 28 October 1991. with registered office in Marlow. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MLL TELECOM LTD. has been registered for 34 years. Current directors include MARVEN, Gary, STEVENS, John Washington, STEVENS, Robert Michael Harris and 1 others.

Company Number
02657917
Status
active
Type
ltd
Incorporated
28 October 1991
Age
34 years
Address
Marlow International, Marlow, SL7 1YL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MARVEN, Gary, STEVENS, John Washington, STEVENS, Robert Michael Harris, WILSON, Godfrey Alexander
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLL TELECOM LTD.

MLL TELECOM LTD. is an active company incorporated on 28 October 1991 with the registered office located in Marlow. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MLL TELECOM LTD. was registered 34 years ago.(SIC: 61900)

Status

active

Active since 34 years ago

Company No

02657917

LTD Company

Age

34 Years

Incorporated 28 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

MICROCELL LINKS LIMITED
From: 28 October 1991To: 7 November 1997
Contact
Address

Marlow International Parkway Marlow, SL7 1YL,

Previous Addresses

Jubilee House 3rd Avenue Globe Park Marlow Bucks SL7 1EY
From: 8 October 2013To: 13 December 2023
, Medina House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB
From: 28 October 1991To: 8 October 2013
Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Capital Update
Oct 09
Capital Update
Jan 12
Funding Round
Feb 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Funding Round
May 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 15
Capital Update
Jul 15
Capital Update
Nov 15
Capital Update
Feb 16
Capital Update
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Feb 19
Funding Round
Sept 19
Loan Secured
Sept 19
Loan Cleared
Mar 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
May 21
Funding Round
Jun 21
Capital Update
Feb 22
Funding Round
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Funding Round
Aug 22
Loan Cleared
May 24
Loan Secured
Apr 25
22
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BLANDY SERVICES LIMITED

Active
Friar Street, ReadingRG1 1DA
Corporate secretary
Appointed 02 Jul 2025

MARVEN, Gary

Active
Parkway, MarlowSL7 1YL
Born August 1959
Director
Appointed 26 Apr 2018

STEVENS, John Washington

Active
Parkway, MarlowSL7 1YL
Born July 1956
Director
Appointed 06 Jun 2003

STEVENS, Robert Michael Harris

Active
Parkway, MarlowSL7 1YL
Born November 1958
Director
Appointed 01 May 2014

WILSON, Godfrey Alexander

Active
The Bothy, TringHP23 5QY
Born April 1941
Director
Appointed 28 Oct 1991

OLIVER, Desmond Mark

Resigned
Genista Cockmarsh, Bourne EndSL8 5RG
Secretary
Appointed 30 Nov 1995
Resigned 31 Jan 2012

SMITH, Christopher Hugh

Resigned
3rd Avenue, MarlowSL7 1EY
Secretary
Appointed 13 Mar 2012
Resigned 13 Jun 2014

WILSON, Godfrey Alexander

Resigned
The Bothy, TringHP23 5QY
Secretary
Appointed 28 Oct 1991
Resigned 28 Nov 1995

WINNING, Christian Patrick Lorenzo

Resigned
3rd Avenue, MarlowSL7 1EY
Secretary
Appointed 02 Jul 2014
Resigned 21 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 1991
Resigned 28 Oct 1991

BELZBERG, Brent S

Resigned
186 Warren Road, Toronto
Born January 1951
Director
Appointed 13 Nov 2000
Resigned 15 Aug 2001

CARSBERG, Bryan Victor, Sir

Resigned
14 The Great Quarry, GuildfordGU1 3XN
Born January 1939
Director
Appointed 26 Nov 1999
Resigned 08 May 2002

HAWKINS, John Eric

Resigned
3rd Avenue, MarlowSL7 1EY
Born October 1953
Director
Appointed 06 May 2014
Resigned 16 Jul 2015

HENRY, Paul Raymond

Resigned
18 Fordham Place, Toronto
Born December 1962
Director
Appointed 23 Jan 2007
Resigned 01 May 2014

MCCANN, David Stephen

Resigned
112 Cheltenham Ave, Toronto
Born July 1959
Director
Appointed 15 Aug 2001
Resigned 22 Jan 2007

OLIVER, Desmond Mark

Resigned
Genista Cockmarsh, Bourne EndSL8 5RG
Born July 1962
Director
Appointed 23 Oct 1996
Resigned 08 May 2002

RIBCHESTER, Eric

Resigned
1 Moat Side, FelthamTW13 7PG
Born August 1925
Director
Appointed 28 Oct 1991
Resigned 30 Nov 1995

SHELLY, James Scott

Resigned
191 Aintree Terrace, Ontario
Born August 1950
Director
Appointed 10 Mar 2004
Resigned 20 Sept 2007

SHELLY, Scott

Resigned
191 Aintree Terrace, Oakville
Born August 1950
Director
Appointed 20 Nov 2000
Resigned 08 May 2002

STEVENS, John Washington

Resigned
48 South Drive, Toronto
Born July 1956
Director
Appointed 16 Oct 2000
Resigned 08 May 2002

STEVENS, Robert Michael Harris

Resigned
22 Doncliffe Drive, North York
Born November 1958
Director
Appointed 10 Mar 2004
Resigned 20 Sept 2007

STEVENS, Robert Michael Harris

Resigned
22 Doncliffe Drive, North York
Born November 1958
Director
Appointed 16 Oct 2000
Resigned 08 May 2002

VANCE, Ian Alastair Ward

Resigned
Larkfield Debden Road, Saffron WaldenCB11 3RU
Born June 1947
Director
Appointed 07 Mar 2001
Resigned 08 May 2002

WHEATCROFT, Christopher John Wildin

Resigned
3rd Avenue, MarlowSL7 1EY
Born May 1938
Director
Appointed 26 Apr 2018
Resigned 07 May 2021

WHEATCROFT, Christopher John Wildin

Resigned
Applegate, OckleyRH5 5PD
Born May 1938
Director
Appointed 01 Mar 1999
Resigned 08 May 2002

ARVA LIMITED

Resigned
55 Commerce Valley Drive, Ontario
Corporate director
Appointed 08 May 2002
Resigned 06 Jun 2003
Fundings
Financials
Latest Activities

Filing History

280

Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 July 2025
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 May 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 February 2022
SH19Statement of Capital
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Capital Variation Of Rights Attached To Shares
3 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2022
SH08Notice of Name/Rights of Class of Shares
Legacy
2 February 2022
SH20SH20
Legacy
2 February 2022
CAP-SSCAP-SS
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Memorandum Articles
1 November 2021
MAMA
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Resolution
21 April 2021
RESOLUTIONSResolutions
Memorandum Articles
21 April 2021
MAMA
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Resolution
4 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Legacy
11 December 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Resolution
13 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Resolution
8 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Resolution
2 January 2018
RESOLUTIONSResolutions
Resolution
18 December 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
28 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Resolution
26 September 2017
RESOLUTIONSResolutions
Resolution
25 September 2017
RESOLUTIONSResolutions
Legacy
19 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2017
SH19Statement of Capital
Legacy
19 September 2017
CAP-SSCAP-SS
Resolution
19 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Auditors Resignation Company
12 April 2017
AUDAUD
Change Sail Address Company With Old Address New Address
7 April 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2016
AD03Change of Location of Company Records
Auditors Resignation Company
29 April 2016
AUDAUD
Capital Statement Capital Company With Date Currency Figure
2 February 2016
SH19Statement of Capital
Resolution
31 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 November 2015
SH19Statement of Capital
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2015
SH19Statement of Capital
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Legacy
17 July 2015
SH20SH20
Legacy
17 July 2015
CAP-SSCAP-SS
Resolution
17 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Second Filing Of Form With Form Type
6 August 2014
RP04RP04
Second Filing Of Form With Form Type
6 August 2014
RP04RP04
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2014
TM02Termination of Secretary
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Resolution
29 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Resolution
30 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2012
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
16 April 2012
AP03Appointment of Secretary
Second Filing Of Form With Form Type
2 April 2012
RP04RP04
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Capital Cancellation Shares
20 February 2012
SH06Cancellation of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 February 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 February 2012
TM02Termination of Secretary
Legacy
1 February 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 February 2012
SH19Statement of Capital
Legacy
1 February 2012
CAP-SSCAP-SS
Resolution
1 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
7 October 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2009
SH19Statement of Capital
Miscellaneous
7 October 2009
MISCMISC
Resolution
7 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Resolution
23 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
2 December 2007
363aAnnual Return
Legacy
2 December 2007
288cChange of Particulars
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
403aParticulars of Charge Subject to s859A
Legacy
27 November 2007
353353
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Resolution
9 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
122122
Legacy
26 February 2007
169169
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
173173
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
15 May 2006
353353
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
287Change of Registered Office
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Miscellaneous
8 June 2005
MISCMISC
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Memorandum Articles
18 February 2003
MEM/ARTSMEM/ARTS
Resolution
18 February 2003
RESOLUTIONSResolutions
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
88(2)R88(2)R
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 June 2002
AAAnnual Accounts
Miscellaneous
28 May 2002
MISCMISC
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
123Notice of Increase in Nominal Capital
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
287Change of Registered Office
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 August 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 December 2000
AAAnnual Accounts
Legacy
13 December 2000
225Change of Accounting Reference Date
Statement Of Affairs
23 November 2000
SASA
Legacy
23 November 2000
88(2)R88(2)R
Legacy
23 November 2000
363aAnnual Return
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
88(2)R88(2)R
Legacy
13 November 2000
88(2)R88(2)R
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
123Notice of Increase in Nominal Capital
Legacy
18 October 2000
122122
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
88(2)R88(2)R
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
403aParticulars of Charge Subject to s859A
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
88(2)R88(2)R
Legacy
12 November 1998
123Notice of Increase in Nominal Capital
Legacy
31 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
6 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Legacy
3 November 1996
363b363b
Legacy
3 November 1996
288cChange of Particulars
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
403aParticulars of Charge Subject to s859A
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
20 October 1992
287Change of Registered Office
Legacy
4 July 1992
395Particulars of Mortgage or Charge
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
18 December 1991
224224
Legacy
31 October 1991
288288
Incorporation Company
28 October 1991
NEWINCIncorporation