Background WavePink WaveYellow Wave

LIDCO GROUP LIMITED (02659005)

LIDCO GROUP LIMITED (02659005) is an active UK company. incorporated on 31 October 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26600). LIDCO GROUP LIMITED has been registered for 34 years. Current directors include DELEGUE EP. ZINSMEISTER, Helene Chantal Michele, HATAISHI, Paul Kano.

Company Number
02659005
Status
active
Type
ltd
Incorporated
31 October 1991
Age
34 years
Address
Unit D4 Tottenham Commercial Park, London, N17 0QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
DELEGUE EP. ZINSMEISTER, Helene Chantal Michele, HATAISHI, Paul Kano
SIC Codes
26600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIDCO GROUP LIMITED

LIDCO GROUP LIMITED is an active company incorporated on 31 October 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600). LIDCO GROUP LIMITED was registered 34 years ago.(SIC: 26600)

Status

active

Active since 34 years ago

Company No

02659005

LTD Company

Age

34 Years

Incorporated 31 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 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

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

LIDCO GROUP PLC
From: 29 May 2001To: 9 April 2021
M TECK LIMITED
From: 12 March 2001To: 29 May 2001
MONITORING TECHNOLOGY LTD.
From: 31 October 1991To: 12 March 2001
Contact
Address

Unit D4 Tottenham Commercial Park Leeside Road London, N17 0QJ,

Previous Addresses

Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ United Kingdom
From: 29 June 2020To: 14 June 2023
, 16 Orsman Road, London, N1 5QJ
From: 31 October 1991To: 29 June 2020
Timeline

40 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Apr 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Sept 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Mar 13
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Oct 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Capital Update
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
15
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

DELEGUE EP. ZINSMEISTER, Helene Chantal Michele

Active
Tottenham Commercial Park, LondonN17 0QJ
Born October 1966
Director
Appointed 10 Oct 2024

HATAISHI, Paul Kano

Active
5 Churchill Place, LondonE14 5HU
Born June 1974
Director
Appointed 30 Jan 2026

ARMOUR, Douglas William

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Secretary
Appointed 31 Mar 2013
Resigned 16 Dec 2016

BIRD, Roger Nicholas

Resigned
2 Wellington House, LondonSW15 2SW
Secretary
Appointed 15 Dec 2002
Resigned 26 Jan 2005

HALL, Timothy Richard

Resigned
Leeside Road, LondonN17 0QJ
Secretary
Appointed 11 Mar 2019
Resigned 20 Apr 2021

JOHNSON, Denise

Resigned
58 Tamworth Park, Mitcham CommonCR4 1HY
Secretary
Appointed 19 Sept 2005
Resigned 15 Jun 2006

LAMB, Robin Graham Belhaven

Resigned
1 Hertford Lodge, LondonSW19 6NE
Secretary
Appointed 15 Jun 2006
Resigned 01 Jun 2007

LEE, Edric

Resigned
33 Nursery Fields, SawbridgeworthCM21 0DH
Secretary
Appointed 01 Jun 2007
Resigned 25 Oct 2007

MCGREGOR, Jill Amanda

Resigned
16 Orsman RoadN1 5QJ
Secretary
Appointed 10 Jan 2018
Resigned 11 Mar 2019

MCMAHON, Penelope Anne

Resigned
1 Westfield Road, SurbitonKT6 4EL
Secretary
Appointed 01 Oct 1992
Resigned 16 Jun 1997

MILLS, Richard John

Resigned
Delvyns Farm Audley End, HalsteadCO9 3AX
Secretary
Appointed 05 Jul 2001
Resigned 15 Dec 2002

O'BRIEN, Lucy Magdalen

Resigned
5 Headley Gardens, Great ShelfordCB2 5JZ
Secretary
Appointed 16 Jun 1997
Resigned 05 Jul 2001

O'BRIEN, Terence Kevin, Dr

Resigned
54 Ufton Road, LondonN1 4HH
Secretary
Appointed 31 Oct 1991
Resigned 31 Oct 1992

OBRIEN, Lucy Magdalen

Resigned
106 Long Road, CambridgeCB2 2HF
Secretary
Appointed 26 Jan 2005
Resigned 19 Sept 2005

ROWLAND, John Percival

Resigned
49 Ediva Road, MeophamDA13 0NA
Secretary
Appointed 25 Oct 2007
Resigned 31 Mar 2013

WILLIAMS, Kerin

Resigned
42-50 Hersham Road, Walton-On-ThamesKT12 1RZ
Secretary
Appointed 16 Dec 2016
Resigned 10 Jan 2018

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 31 Oct 1991
Resigned 31 Oct 1991

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 06 Feb 2023
Resigned 21 Jul 2025

ALEXANDER, Theodore William

Resigned
8100 Floss Lane, East Amherst14051
Born December 1945
Director
Appointed 05 Jul 2001
Resigned 19 Dec 2002

BAND, David Marston, Dr

Resigned
The Cottage Maryland, WorplesdonGU3 3RB
Born August 1936
Director
Appointed 31 Oct 1991
Resigned 15 Apr 2011

BARRY, John

Resigned
Groom House, WorlingtonSG8 7XP
Born August 1936
Director
Appointed 05 Jul 2001
Resigned 24 Aug 2012

BROWN, Ian Graham, Mr.

Resigned
Dorneywood, HytheCT21 4EE
Born September 1956
Director
Appointed 12 Oct 2005
Resigned 10 May 2017

CLIFFORD, Paul Leighton

Resigned
Waldegrave Gardens, TwickenhamTW1 4PH
Born March 1952
Director
Appointed 23 Apr 2008
Resigned 31 Mar 2017

COOPER, Philip Michael

Resigned
Leeside Road, LondonN17 0QJ
Born August 1963
Director
Appointed 11 Aug 2016
Resigned 11 Jan 2021

GRANT, Peter William, Mr.

Resigned
Mowlem Trading Estate, LondonN17 0QJ
Born July 1955
Director
Appointed 06 Mar 2017
Resigned 11 Jan 2021

HALL, Timothy Richard

Resigned
Leeside Road, LondonN17 0QJ
Born May 1962
Director
Appointed 11 Mar 2019
Resigned 12 Jan 2021

KRATOCHVIL, Jiri, Dr

Resigned
3551 S Canyon WayFOREIGN
Born June 1944
Director
Appointed 31 Oct 1991
Resigned 01 Oct 1992

LEVENSOHN, Pascal Norman

Resigned
3855 Jackson Street, CaliforniaFOREIGN
Born December 1960
Director
Appointed 05 Jul 2001
Resigned 27 Nov 2002

LINTON, Robert, Dr

Resigned
83 Deodar Road, LondonSW15 2NU
Born May 1945
Director
Appointed 31 Oct 1991
Resigned 10 Jan 2001

MCGAREL-GROVES, Hugh Macmillan Jullian

Resigned
Home Farm, AylesburyHP18 9NY
Born June 1952
Director
Appointed 10 May 2005
Resigned 22 Jan 2007

MCGREGOR, Jill Amanda

Resigned
16 Orsman RoadN1 5QJ
Born June 1962
Director
Appointed 03 Jul 2017
Resigned 22 Mar 2019

MILLS, Richard John

Resigned
Delvyns Farm Audley End, HalsteadCO9 3AX
Born June 1952
Director
Appointed 05 Jul 2001
Resigned 19 Jan 2005

MORTON, David

Resigned
45 Combe End, CrowboroughTN6 1NJ
Born December 1955
Director
Appointed 01 Oct 1992
Resigned 11 Jul 1995

MUHSIN, Bilal

Resigned
52 Discovery, Irvine
Born August 1980
Director
Appointed 12 Jan 2021
Resigned 13 Jun 2025

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

291

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 July 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 July 2021
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
9 April 2021
CERT10CERT10
Reregistration Public To Private Company
9 April 2021
RR02RR02
Re Registration Memorandum Articles
9 April 2021
MARMAR
Resolution
9 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
26 June 2020
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
26 June 2020
CERT21CERT21
Legacy
26 June 2020
OC138OC138
Resolution
9 June 2020
RESOLUTIONSResolutions
Resolution
8 June 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
16 January 2017
RESOLUTIONSResolutions
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Resolution
19 June 2014
RESOLUTIONSResolutions
Resolution
19 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Appoint Person Secretary Company With Name
28 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Resolution
29 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
28 July 2011
AAAnnual Accounts
Resolution
8 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
19 November 2010
AR01AR01
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Memorandum Articles
20 July 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Bulk List Shareholders
26 November 2009
AR01AR01
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
18 December 2008
363aAnnual Return
Legacy
28 November 2008
353353
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Memorandum Articles
7 July 2008
MEM/ARTSMEM/ARTS
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288cChange of Particulars
Legacy
15 January 2008
88(2)R88(2)R
Legacy
29 December 2007
88(2)R88(2)R
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
88(2)R88(2)R
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
88(2)R88(2)R
Legacy
4 July 2006
88(2)R88(2)R
Memorandum Articles
26 June 2006
MEM/ARTSMEM/ARTS
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Resolution
23 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Miscellaneous
16 February 2006
MISCMISC
Legacy
26 January 2006
88(2)R88(2)R
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
123Notice of Increase in Nominal Capital
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 July 2005
88(2)R88(2)R
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
88(2)R88(2)R
Legacy
7 February 2005
88(2)R88(2)R
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
88(2)R88(2)R
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
88(2)R88(2)R
Legacy
1 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
29 June 2004
88(2)R88(2)R
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
288cChange of Particulars
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
88(2)R88(2)R
Legacy
21 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Resolution
17 May 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
88(2)R88(2)R
Accounts With Accounts Type Group
12 April 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Legacy
26 January 2002
288cChange of Particulars
Legacy
16 January 2002
363aAnnual Return
Legacy
16 January 2002
353353
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Statement Of Affairs
21 August 2001
SASA
Legacy
21 August 2001
88(2)R88(2)R
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
122122
Legacy
27 July 2001
123Notice of Increase in Nominal Capital
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
3 July 2001
PROSPPROSP
Legacy
2 July 2001
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
21 June 2001
CERT5CERT5
Legacy
21 June 2001
43(3)e43(3)e
Accounts Balance Sheet
21 June 2001
BSBS
Auditors Statement
21 June 2001
AUDSAUDS
Auditors Report
21 June 2001
AUDRAUDR
Re Registration Memorandum Articles
21 June 2001
MARMAR
Legacy
21 June 2001
43(3)43(3)
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2001
88(2)R88(2)R
Legacy
28 January 2001
123Notice of Increase in Nominal Capital
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
244244
Legacy
4 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
1 February 1994
363b363b
Legacy
13 November 1993
363b363b
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
6 November 1992
287Change of Registered Office
Legacy
11 September 1992
88(2)R88(2)R
Legacy
13 August 1992
224224
Legacy
5 November 1991
288288
Incorporation Company
31 October 1991
NEWINCIncorporation