Background WavePink WaveYellow Wave

NST TRAVEL GROUP LIMITED (02665024)

NST TRAVEL GROUP LIMITED (02665024) is an active UK company. incorporated on 21 November 1991. with registered office in Blackpool. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. NST TRAVEL GROUP LIMITED has been registered for 34 years. Current directors include GRAFF, Nicole Sarah, JONES, Anthony Gerald.

Company Number
02665024
Status
active
Type
ltd
Incorporated
21 November 1991
Age
34 years
Address
Discovery House Brooklands Way, Blackpool, FY4 5LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
GRAFF, Nicole Sarah, JONES, Anthony Gerald
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NST TRAVEL GROUP LIMITED

NST TRAVEL GROUP LIMITED is an active company incorporated on 21 November 1991 with the registered office located in Blackpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. NST TRAVEL GROUP LIMITED was registered 34 years ago.(SIC: 79110)

Status

active

Active since 34 years ago

Company No

02665024

LTD Company

Age

34 Years

Incorporated 21 November 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

NST TRAVEL GROUP PLC
From: 28 February 2002To: 9 June 2008
THE NST TRAVEL GROUP PLC
From: 1 October 1997To: 28 February 2002
ETS TRAVEL LIMITED
From: 14 January 1992To: 1 October 1997
MISLEX (25) LIMITED
From: 21 November 1991To: 14 January 1992
Contact
Address

Discovery House Brooklands Way Whitehills Business Park Blackpool, FY4 5LW,

Timeline

43 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
May 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Oct 12
Loan Secured
Sept 14
Director Joined
Oct 14
Director Joined
Dec 16
Loan Cleared
May 17
Loan Secured
Jul 17
Director Left
Jul 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 23
Director Left
Feb 25
Director Joined
May 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GRAFF, Nicole Sarah

Active
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born July 1989
Director
Appointed 28 Jan 2025

JONES, Anthony Gerald

Active
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born August 1973
Director
Appointed 26 Mar 2020

CRAVEN, John Martin

Resigned
The Shieling, PrestonPR4 2WJ
Secretary
Appointed 19 Dec 1991
Resigned 30 Sept 2007

CULLEN, Dominique

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Secretary
Appointed 20 Feb 2015
Resigned 01 Aug 2016

MAY, Timothy William

Resigned
Greenbank Lane, NorthwichCW8 1HW
Secretary
Appointed 30 Oct 2014
Resigned 20 Feb 2015

WILLIAMSON, Alexandra Dilys

Resigned
Greenbank Lane, NorthwichCW8 1HW
Secretary
Appointed 30 Sept 2007
Resigned 30 Oct 2014

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 21 Nov 1991
Resigned 19 Dec 1991

BADDELEY, Robert Gregory

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born November 1953
Director
Appointed 30 Sept 2007
Resigned 31 Dec 2010

BALI, Navneet

Resigned
30 Millbank, LondonSW1P 4DU
Born January 1956
Director
Appointed 17 May 2012
Resigned 14 Jan 2019

BECKETT, Deborah Clare

Resigned
Whittams Barn, ClitheroeBB7 9ND
Born June 1963
Director
Appointed 07 Jan 2008
Resigned 31 Jul 2009

BRACEY, Andrew James Mark Lewis

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born February 1967
Director
Appointed 14 Jan 2019
Resigned 30 Nov 2021

BRIGHT, Neil Irvine

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born February 1963
Director
Appointed 01 Jan 2011
Resigned 06 Jul 2012

CHURCHUS, Peter John

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born January 1954
Director
Appointed 20 Oct 2009
Resigned 01 Sept 2020

CLARK, Andrew James

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born March 1978
Director
Appointed 20 Sept 2022
Resigned 28 Jan 2025

CLEGG, Aiden Charles Barwick

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born October 1966
Director
Appointed 14 Jan 2019
Resigned 30 Nov 2021

CRAVEN, David Joseph

Resigned
The Court, HambletonFY6 9DB
Born September 1960
Director
Appointed 19 Dec 1991
Resigned 01 Feb 2008

CRAVEN, John Martin

Resigned
The Shieling, PrestonPR4 2WJ
Born August 1957
Director
Appointed 19 Dec 1991
Resigned 21 Dec 2007

CRAVEN, Stephen

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born January 1967
Director
Appointed 12 Dec 2016
Resigned 31 Aug 2023

CRAVEN, Vincent John

Resigned
30b Little Poulton Lane, Poulton Le FyldeFY6 7ET
Born December 1921
Director
Appointed 30 Sept 1997
Resigned 09 Apr 2007

CREIGHTON, Luke Taylor

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born February 1979
Director
Appointed 11 Feb 2021
Resigned 01 Jul 2022

CURRIE, Neil Allen

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born February 1965
Director
Appointed 27 Apr 2020
Resigned 30 Nov 2021

CURRIE, Neil Allen

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born February 1965
Director
Appointed 14 Jan 2019
Resigned 27 Apr 2020

DAVIES, Martin William Oliver

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born April 1960
Director
Appointed 30 Sept 2007
Resigned 20 Sept 2012

FINCH, David Peter

Resigned
22 Vicarage Gardens, BurscoughL40 7UU
Born January 1958
Director
Appointed 21 Oct 2005
Resigned 07 Nov 2008

FIRTH, John Gordon

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born June 1965
Director
Appointed 02 Oct 2012
Resigned 27 Apr 2020

FODEN, Sarah Eleanor

Resigned
The Barn, BurnleyBB12 9LX
Born August 1965
Director
Appointed 20 Jun 2007
Resigned 01 Sept 2008

GOENKA, Abhishek

Resigned
30 Millbank, LondonSW1P 4DU
Born December 1979
Director
Appointed 30 Oct 2014
Resigned 14 Jan 2019

GREENE, Andrew Howard

Resigned
11 Simmons Avenue, PrestonPR5 4LX
Born August 1957
Director
Appointed 21 Oct 2005
Resigned 07 Apr 2008

HAYWARD, Carl Robert

Resigned
Discovery House Brooklands Way, BlackpoolFY4 5LW
Born May 1981
Director
Appointed 01 Jul 2020
Resigned 11 Feb 2021

MAY, Timothy William

Resigned
30 Millbank, LondonSW1P 4DU
Born April 1960
Director
Appointed 01 Oct 2009
Resigned 14 Jan 2019

MICHEL, Carl Heinrich

Resigned
2 College Place, LondonSW10 0QZ
Born May 1963
Director
Appointed 30 Sept 2007
Resigned 30 Sept 2009

PARRY, Gwendoline

Resigned
31 Bedford Avenue, ManchesterM28 7GG
Born October 1961
Director
Appointed 07 Jan 2008
Resigned 31 Jul 2009

SADLER, Anthony Graham

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born January 1959
Director
Appointed 16 Aug 2010
Resigned 31 Jul 2020

SANDERS, Christopher Mark

Resigned
4 Headley Gardens, CambridgeCB2 5JZ
Born August 1955
Director
Appointed 19 Dec 1991
Resigned 06 Jun 2008

WALKER, Patricia Mary

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born May 1955
Director
Appointed 04 Jul 2011
Resigned 07 Jul 2017

Persons with significant control

1

Penyard Lane, Ross-On-WyeHR9 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2019
AA01Change of Accounting Reference Date
Resolution
13 February 2019
RESOLUTIONSResolutions
Memorandum Articles
4 February 2019
MAMA
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
15 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2012
TM01Termination of Director
Legacy
13 July 2012
MG01MG01
Termination Director Company With Name Termination Date
10 July 2012
TM01Termination of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
4 July 2012
MG02MG02
Appoint Person Director Company With Name Date
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2009
AAAnnual Accounts
Legacy
30 April 2009
403b403b
Legacy
30 April 2009
403b403b
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
155(6)b155(6)b
Legacy
18 June 2008
155(6)b155(6)b
Legacy
18 June 2008
155(6)b155(6)b
Legacy
18 June 2008
155(6)b155(6)b
Legacy
18 June 2008
155(6)b155(6)b
Legacy
18 June 2008
155(6)b155(6)b
Legacy
18 June 2008
155(6)a155(6)a
Legacy
18 June 2008
155(6)a155(6)a
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
9 June 2008
CERT10CERT10
Re Registration Memorandum Articles
9 June 2008
MARMAR
Legacy
9 June 2008
5353
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 April 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
8 November 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
225Change of Accounting Reference Date
Auditors Resignation Company
15 October 2007
AUDAUD
Auditors Resignation Company
15 October 2007
AUDAUD
Legacy
15 October 2007
288bResignation of Director or Secretary
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Group
2 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
26 September 2001
AUDAUD
Accounts With Accounts Type Group
3 July 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 February 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
225Change of Accounting Reference Date
Statement Of Affairs
5 February 1998
SASA
Legacy
5 February 1998
88(2)P88(2)P
Certificate Re Registration Private To Public Limited Company
6 January 1998
CERT5CERT5
Re Registration Memorandum Articles
6 January 1998
MARMAR
Legacy
6 January 1998
43(3)e43(3)e
Legacy
6 January 1998
43(3)43(3)
Auditors Statement
6 January 1998
AUDSAUDS
Auditors Report
6 January 1998
AUDRAUDR
Accounts Balance Sheet
6 January 1998
BSBS
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 December 1997
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
9 June 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
88(2)R88(2)R
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
29 December 1995
363aAnnual Return
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
14 December 1995
88(2)R88(2)R
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Auditors Resignation Company
6 July 1993
AUDAUD
Legacy
2 July 1993
386386
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
8 November 1992
287Change of Registered Office
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Certificate Change Of Name Company
13 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 January 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
5 January 1992
288288
Legacy
5 January 1992
287Change of Registered Office
Legacy
5 January 1992
88(2)R88(2)R
Legacy
5 January 1992
123Notice of Increase in Nominal Capital
Legacy
5 January 1992
224224
Incorporation Company
21 November 1991
NEWINCIncorporation