Background WavePink WaveYellow Wave

VIRIDOR WASTE (GREATER MANCHESTER) LIMITED (02705057)

VIRIDOR WASTE (GREATER MANCHESTER) LIMITED (02705057) is an active UK company. incorporated on 8 April 1992. with registered office in Ardley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIRIDOR WASTE (GREATER MANCHESTER) LIMITED has been registered for 34 years. Current directors include BRADSHAW, Kevin Michael, SHAFI KHAN, Mohammed Omar.

Company Number
02705057
Status
active
Type
ltd
Incorporated
8 April 1992
Age
34 years
Address
Ardley Erf, Ardley, OX27 7AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADSHAW, Kevin Michael, SHAFI KHAN, Mohammed Omar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDOR WASTE (GREATER MANCHESTER) LIMITED

VIRIDOR WASTE (GREATER MANCHESTER) LIMITED is an active company incorporated on 8 April 1992 with the registered office located in Ardley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VIRIDOR WASTE (GREATER MANCHESTER) LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02705057

LTD Company

Age

34 Years

Incorporated 8 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

GREATER MANCHESTER WASTE LIMITED
From: 5 June 1992To: 27 April 2009
DEPTHQUICK LIMITED
From: 8 April 1992To: 5 June 1992
Contact
Address

Ardley Erf Middleton Stoney Road Ardley, OX27 7AA,

Previous Addresses

Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England
From: 13 April 2024To: 5 September 2024
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 17 July 2020To: 13 April 2024
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 8 April 1992To: 17 July 2020
Timeline

18 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Capital Update
Sept 21
Director Joined
Jun 23
Director Left
Jun 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOWSON, Andrew

Active
Middleton Stoney Road, ArdleyOX27 7AA
Secretary
Appointed 14 Jul 2023

BRADSHAW, Kevin Michael

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born February 1969
Director
Appointed 12 Oct 2020

SHAFI KHAN, Mohammed Omar

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born August 1974
Director
Appointed 16 Jun 2023

BARRETT-HAGUE, Helen Patricia

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 25 Mar 2016
Resigned 22 Nov 2018

HEELEY, Margaret Lilian

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 08 Apr 2009
Resigned 28 Jul 2014

HUGHES, Lyndi Margaret

Resigned
Priory Bridge Road, TauntonTA1 1AP
Secretary
Appointed 09 Jul 2020
Resigned 14 Jul 2023

JOHNSON, Graham Kenneth

Resigned
588 Chorley New Road, BoltonBL6 4DW
Secretary
Appointed 31 Jan 1995
Resigned 08 Apr 2009

MASSIE, Scott Edward

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

PUGSLEY, Simon Anthony Follett

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

SENIOR, Karen

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

SHIPP, David

Resigned
6 Dale Lane, OldhamOL3 5HY
Secretary
Appointed 11 May 1992
Resigned 10 Jul 1992

SHIPP, David

Resigned
6 Dale Lane, OldhamOL3 5HY
Secretary
Appointed N/A
Resigned 31 Jan 1995

WOODIER, Kenneth David

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 25 Mar 2016

ZMUDA, Richard Cyril

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 30 Nov 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 1992
Resigned 11 May 1992

BANCROFT, Alan

Resigned
41 Knowsley Crescent, StockportSK1 4JB
Born December 1949
Director
Appointed 25 Nov 1998
Resigned 07 Dec 1998

BATTYE, John Bernard

Resigned
23 Hillside Avenue, OldhamOL4 5SG
Born June 1945
Director
Appointed 17 Nov 2000
Resigned 29 Jul 2003

BICHARD, Erik Michael

Resigned
12a North Drive, LiverpoolL15 8JG
Born July 1960
Director
Appointed 17 Nov 2000
Resigned 08 Apr 2009

BURROWS SMITH, Mark

Resigned
Rydon Lane, ExeterEX2 7HR
Born January 1967
Director
Appointed 01 May 2009
Resigned 30 Jun 2015

BURY, Keith

Resigned
Threeways The Avenue, AltrinchamWA15 0LX
Born October 1934
Director
Appointed 02 Feb 1996
Resigned 08 Apr 2009

CUMMINGS, Anthony James, Councillor

Resigned
18 Marsden Walk, ManchesterM26 3RH
Born April 1934
Director
Appointed 30 Sept 2005
Resigned 08 Apr 2009

EARNSHAW, Vernon

Resigned
200 Hill Top Drive, RochdaleOL11 2DX
Born September 1942
Director
Appointed 09 Jul 1992
Resigned 18 Feb 1993

FENTON, Peter

Resigned
26 Buckton Vale Road, StalybridgeSK15 3LW
Born July 1946
Director
Appointed 09 Jul 1992
Resigned 23 May 1994

FLETCHER, Richard

Resigned
213 Bolton Road, ManchesterM26 3GN
Born May 1920
Director
Appointed 09 Jul 1992
Resigned 05 Jul 2000

GARLICK, Bernice

Resigned
79 Derbyshire Lane, ManchesterM32 8BN
Born November 1951
Director
Appointed 23 Jun 2000
Resigned 29 Jul 2003

HELLINGS, Michael

Resigned
Rydon Lane, ExeterEX2 7HR
Born March 1951
Director
Appointed 08 Apr 2009
Resigned 30 Sept 2012

HURLEY, Barrie Sidney

Resigned
Rydon Lane, ExeterEX2 7HR
Born August 1951
Director
Appointed 08 Apr 2009
Resigned 31 Dec 2011

JAMES, Dyfrig Morgan

Resigned
10 Kimpton Road, WheathampsteadAL4 8LD
Born June 1954
Director
Appointed 09 Jul 1992
Resigned 28 Nov 1995

JENKINSON, Stephen Thomas, Professor

Resigned
9 Masefield Drive, WinwickWA2 8XH
Born December 1951
Director
Appointed 09 Jul 1992
Resigned 08 Apr 2009

JOHNSON, Graham Kenneth

Resigned
588 Chorley New Road, BoltonBL6 4DW
Born July 1949
Director
Appointed 19 Oct 1993
Resigned 08 Apr 2009

KIRKMAN, Andrew Michael David

Resigned
Rydon Lane, ExeterEX2 7HR
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2015

LANCASTER, David Anthony

Resigned
222 Barton Lane, Greater ManchesterM30 0HJ
Born April 1944
Director
Appointed 29 Jul 2003
Resigned 30 Sept 2005

LEYDEN, James Kevin

Resigned
89 Constantine Street, OldhamOL4 3HE
Born August 1936
Director
Appointed 25 Feb 2000
Resigned 23 Jun 2000

MADDOCK, Nicholas William

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 16 Jun 2023

PHILLIPS, Neville Douglas

Resigned
Graythwaite 35 Weythorne Drive, BuryBL9 7TX
Born July 1934
Director
Appointed 19 Oct 1993
Resigned 31 Jul 2002

Persons with significant control

1

Youngman Place, TauntonTA1 1AP

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

239

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
13 September 2021
SH19Statement of Capital
Legacy
13 September 2021
CAP-SSCAP-SS
Legacy
13 September 2021
SH20SH20
Resolution
13 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Miscellaneous
19 December 2014
MISCMISC
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Resolution
29 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Legacy
6 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 April 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2004
AAAnnual Accounts
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2003
AAAnnual Accounts
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 June 2003
AUDAUD
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2002
AAAnnual Accounts
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 November 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1999
AAAnnual Accounts
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 1998
AAAnnual Accounts
Legacy
7 August 1997
288cChange of Particulars
Legacy
14 June 1997
395Particulars of Mortgage or Charge
Legacy
4 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
7 March 1997
MEM/ARTSMEM/ARTS
Resolution
7 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 December 1995
288288
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
3 May 1995
88(2)R88(2)R
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
123Notice of Increase in Nominal Capital
Legacy
23 April 1995
225(1)225(1)
Legacy
28 February 1995
225(1)225(1)
Memorandum Articles
13 February 1995
MEM/ARTSMEM/ARTS
Legacy
10 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1994
AAAnnual Accounts
Resolution
4 February 1994
RESOLUTIONSResolutions
Legacy
4 February 1994
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
363b363b
Legacy
5 May 1993
363(287)363(287)
Legacy
10 March 1993
287Change of Registered Office
Legacy
14 September 1992
288288
Legacy
14 September 1992
224224
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Memorandum Articles
11 June 1992
MEM/ARTSMEM/ARTS
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
287Change of Registered Office
Certificate Change Of Name Company
4 June 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 1992
RESOLUTIONSResolutions
Incorporation Company
8 April 1992
NEWINCIncorporation