Background WavePink WaveYellow Wave

PATRIOT AVIATION LIMITED (02672115)

PATRIOT AVIATION LIMITED (02672115) is an active UK company. incorporated on 17 December 1991. with registered office in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. PATRIOT AVIATION LIMITED has been registered for 34 years. Current directors include RIGBY, Steven Paul.

Company Number
02672115
Status
active
Type
ltd
Incorporated
17 December 1991
Age
34 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
RIGBY, Steven Paul
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRIOT AVIATION LIMITED

PATRIOT AVIATION LIMITED is an active company incorporated on 17 December 1991 with the registered office located in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. PATRIOT AVIATION LIMITED was registered 34 years ago.(SIC: 77351)

Status

active

Active since 34 years ago

Company No

02672115

LTD Company

Age

34 Years

Incorporated 17 December 1991

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BURMAN AVIATION LIMITED
From: 12 September 1994To: 31 January 2002
BURMAN HELICOPTERS LIMITED
From: 17 December 1991To: 12 September 1994
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Previous Addresses

Xlr Business Aviation Centre Terminal Road Birmingham Airport Birmingham B26 3QN England
From: 29 March 2018To: 27 September 2022
Xlr Business Aviation Centre Xlr Business Aviation Centre Birmingham Airport Birmingham B26 3QN England
From: 29 March 2018To: 29 March 2018
Airport House Rowley Road Coventry CV3 4FR
From: 20 July 2015To: 29 March 2018
Anson House Coventry Airport West Coventry CV8 3AZ
From: 5 July 2011To: 20 July 2015
Hangar 1 Cranfield Airport Cranfield Bedford MK43 0JR
From: 17 December 1991To: 5 July 2011
Timeline

44 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Jan 11
Funding Round
Aug 12
Capital Reduction
Aug 12
Funding Round
Aug 12
Share Buyback
Aug 12
Funding Round
Feb 14
Funding Round
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Cleared
Oct 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
May 17
Loan Cleared
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Feb 24
Director Left
Mar 24
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

RIGBY, Steven Paul

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Born December 1972
Director
Appointed 01 Feb 2024

BURMAN, Elizabeth Jane

Resigned
Deenscote, NorthillSG18 9AE
Secretary
Appointed 18 Dec 1991
Resigned 12 Sept 1995

CAKEBREAD, Susan Ann

Resigned
25 Cody Road, BedfordMK41 6ED
Secretary
Appointed 21 Oct 1998
Resigned 24 Aug 2001

DRURY, Keith Thomas

Resigned
3 Hadleigh Croft, Sutton ColdfieldB76 1XF
Secretary
Appointed 30 Sept 2005
Resigned 30 Sept 2006

HASKER, Vincent Clive

Resigned
1 Capron Road, LutonLU4 9BU
Secretary
Appointed 01 Dec 2006
Resigned 20 Nov 2011

SEAGO, Gillian Rosalind

Resigned
Dawnedge House Woburn Lane, Milton KeynesMK17 8JH
Secretary
Appointed 12 Sept 1995
Resigned 21 Oct 1998

SPRUCE, Victoria Ann

Resigned
9 Goathland Croft, Milton KeynesMK4 2EN
Secretary
Appointed 21 Jan 2002
Resigned 21 Jul 2002

SPRUCE, Victoria Ann

Resigned
9 Goathland Croft, Milton KeynesMK4 2EN
Secretary
Appointed 24 Aug 2001
Resigned 21 Jan 2002

WALLIS, Lynda

Resigned
16 Riverside Drive, SolihullB91 3HH
Secretary
Appointed 22 Jul 2002
Resigned 30 Sept 2005

CITY INITIATIVE LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee secretary
Appointed 12 Dec 1991
Resigned 18 Dec 1991

BAILEY, Stewart Geoffrey

Resigned
70 Foster Road, BedfordMK42 8BU
Born March 1952
Director
Appointed 24 Sept 1996
Resigned 08 Feb 2001

BURMAN, Elizabeth Jane

Resigned
Deenscote, NorthillSG18 9AE
Born July 1964
Director
Appointed 18 Dec 1991
Resigned 12 Sept 1995

BURMAN, Nicholas Charles

Resigned
Deenscote, NorthillSG18 9AE
Born October 1959
Director
Appointed 18 Dec 1991
Resigned 31 Aug 1995

BURROWS, Simon James

Resigned
Close Cottage 2 High Street, NorthamptonNN29 7HS
Born December 1976
Director
Appointed 01 Mar 2004
Resigned 31 Jan 2006

CATTO, James Stuart Gordon

Resigned
Lower Lutheredge Farm Shortwood, StroudGL6 0SJ
Born December 1966
Director
Appointed 26 Aug 1994
Resigned 21 Jan 2002

CATTO, James Stuart Gordon

Resigned
Kimbers Cottage, CirencesterGL7
Born December 1966
Director
Appointed 18 Dec 1991
Resigned 27 Jan 1992

CATTO, Stephen Gordon, Rt Hon Lord

Resigned
The Lammas West End, StroudGL6 9JA
Born January 1923
Director
Appointed 26 Aug 1994
Resigned 03 Sept 2001

CREED, Michael John

Resigned
The Wickets, NorthamptonNN2 8SQ
Born August 1951
Director
Appointed 21 Jan 2002
Resigned 12 Nov 2003

ELLIOTT, Peter

Resigned
Bridge House, Haw BridgeGL19 4HL
Born April 1967
Director
Appointed 24 Sept 1996
Resigned 15 Jul 1998

RIGBY, Peter, Sir

Resigned
Terminal Road, BirminghamB26 3QN
Born September 1943
Director
Appointed 21 Jan 2002
Resigned 30 Jul 2020

SEAGO, George Kent

Resigned
Dawnedge House, Aspley GuiseMK17 8JH
Born July 1943
Director
Appointed 30 Aug 1995
Resigned 22 Sept 1998

SOUTHALL, Paul Raymond

Resigned
Warwick Road, BirminghamB11 2LE
Born July 1968
Director
Appointed 14 Jan 2011
Resigned 01 Mar 2024

C I NOMINEES LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee director
Appointed 12 Dec 1991
Resigned 18 Dec 1991

Persons with significant control

1

Bridgeway, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2026
DS01DS01
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Memorandum Articles
26 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Resolution
9 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 December 2015
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Sail Address Company With Old Address
28 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Cancellation Shares
10 August 2012
SH06Cancellation of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
10 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2012
CC04CC04
Resolution
10 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 August 2012
SH03Return of Purchase of Own Shares
Auditors Resignation Company
23 July 2012
AUDAUD
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
2 December 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288cChange of Particulars
Legacy
6 November 2003
288cChange of Particulars
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
21 February 2002
AUDAUD
Legacy
2 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
363aAnnual Return
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
88(3)88(3)
Legacy
3 April 1996
88(2)O88(2)O
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
88(2)P88(2)P
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
123Notice of Increase in Nominal Capital
Legacy
14 December 1995
288288
Legacy
28 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
287Change of Registered Office
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Certificate Change Of Name Company
9 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
15 February 1992
288288
Legacy
14 January 1992
287Change of Registered Office
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Resolution
4 January 1992
RESOLUTIONSResolutions
Incorporation Company
17 December 1991
NEWINCIncorporation