Background WavePink WaveYellow Wave

THE CHEESE COMPANY LIMITED (02670609)

THE CHEESE COMPANY LIMITED (02670609) is an active UK company. incorporated on 12 December 1991. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). THE CHEESE COMPANY LIMITED has been registered for 34 years.

Company Number
02670609
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
Arla House, Leeds, LS10 1AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHEESE COMPANY LIMITED

THE CHEESE COMPANY LIMITED is an active company incorporated on 12 December 1991 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). THE CHEESE COMPANY LIMITED was registered 34 years ago.(SIC: 10512)

Status

active

Active since 34 years ago

Company No

02670609

LTD Company

Age

34 Years

Incorporated 12 December 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

GLANBIA FOODS LIMITED
From: 4 May 1999To: 13 April 2004
THE CHEESE COMPANY LIMITED
From: 25 February 1994To: 4 May 1999
EXPRESS FOODS LIMITED
From: 2 November 1992To: 25 February 1994
ALNERY NO. 1181 LIMITED
From: 12 December 1991To: 2 November 1992
Contact
Address

Arla House 4 Savannah Way, Leeds Valley Park Leeds, LS10 1AB,

Previous Addresses

3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP
From: 12 December 1991To: 18 December 2012
Timeline

46 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Sept 24
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

352

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
4 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Legacy
15 April 2011
MG01MG01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Legacy
20 November 2010
MG01MG01
Legacy
20 November 2010
MG01MG01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Legacy
11 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 November 2008
AUDAUD
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
12 January 2007
155(6)a155(6)a
Legacy
12 January 2007
155(6)a155(6)a
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
403b403b
Legacy
1 September 2005
403b403b
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Legacy
13 October 2004
403b403b
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
155(6)a155(6)a
Legacy
17 April 2004
225Change of Accounting Reference Date
Legacy
17 April 2004
287Change of Registered Office
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Resolution
17 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
13 December 2003
403aParticulars of Charge Subject to s859A
Legacy
13 December 2003
403aParticulars of Charge Subject to s859A
Legacy
13 December 2003
403aParticulars of Charge Subject to s859A
Legacy
21 October 2003
363aAnnual Return
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
19 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
27 October 2002
363aAnnual Return
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288cChange of Particulars
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
363aAnnual Return
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Legacy
8 September 1999
288aAppointment of Director or Secretary
Resolution
24 August 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
7 April 1999
AUDAUD
Legacy
7 January 1999
363aAnnual Return
Resolution
15 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1995
225(2)225(2)
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
6 November 1995
155(6)a155(6)a
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
403aParticulars of Charge Subject to s859A
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Memorandum Articles
14 September 1995
MEM/ARTSMEM/ARTS
Legacy
14 September 1995
88(2)R88(2)R
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
123Notice of Increase in Nominal Capital
Legacy
14 September 1995
122122
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
23 December 1994
363sAnnual Return (shuttle)
Legacy
3 September 1994
288288
Memorandum Articles
7 June 1994
MEM/ARTSMEM/ARTS
Legacy
22 April 1994
88(2)R88(2)R
Legacy
18 April 1994
288288
Certificate Change Of Name Company
25 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
23 December 1993
88(2)R88(2)R
Legacy
23 December 1993
88(2)R88(2)R
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
25 October 1993
403b403b
Legacy
21 October 1993
403b403b
Legacy
21 October 1993
403b403b
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Legacy
31 July 1993
395Particulars of Mortgage or Charge
Memorandum Articles
16 June 1993
MEM/ARTSMEM/ARTS
Legacy
4 June 1993
122122
Legacy
4 June 1993
88(2)R88(2)R
Legacy
20 May 1993
122122
Memorandum Articles
18 May 1993
MEM/ARTSMEM/ARTS
Legacy
18 May 1993
122122
Legacy
18 May 1993
88(2)Return of Allotment of Shares
Legacy
18 May 1993
88(2)Return of Allotment of Shares
Resolution
18 May 1993
RESOLUTIONSResolutions
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
123Notice of Increase in Nominal Capital
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Legacy
27 February 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
29 January 1993
287Change of Registered Office
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
21 January 1993
363b363b
Legacy
17 January 1993
288288
Legacy
8 January 1993
363b363b
Legacy
7 January 1993
288288
Legacy
5 January 1993
122122
Legacy
5 January 1993
88(2)Return of Allotment of Shares
Legacy
7 December 1992
122122
Legacy
7 December 1992
88(2)Return of Allotment of Shares
Legacy
1 December 1992
88(2)Return of Allotment of Shares
Legacy
26 November 1992
225(1)225(1)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
225(1)225(1)
Memorandum Articles
19 November 1992
MEM/ARTSMEM/ARTS
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
19 November 1992
287Change of Registered Office
Legacy
19 November 1992
288288
Legacy
19 November 1992
122122
Legacy
19 November 1992
88(2)R88(2)R
Legacy
18 November 1992
395Particulars of Mortgage or Charge
Legacy
18 November 1992
395Particulars of Mortgage or Charge
Legacy
9 November 1992
395Particulars of Mortgage or Charge
Legacy
8 November 1992
88(2)R88(2)R
Legacy
8 November 1992
88(2)R88(2)R
Legacy
8 November 1992
123Notice of Increase in Nominal Capital
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Resolution
3 November 1992
RESOLUTIONSResolutions
Resolution
3 November 1992
RESOLUTIONSResolutions
Resolution
3 November 1992
RESOLUTIONSResolutions
Resolution
3 November 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1992
88(2)R88(2)R
Legacy
22 September 1992
287Change of Registered Office
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Incorporation Company
12 December 1991
NEWINCIncorporation