Background WavePink WaveYellow Wave

ECL CONTRACTS LIMITED (02709538)

ECL CONTRACTS LIMITED (02709538) is an active UK company. incorporated on 24 April 1992. with registered office in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECL CONTRACTS LIMITED has been registered for 33 years. Current directors include ROY, Rajarshi, Dr, CENTRICA DIRECTORS LIMITED.

Company Number
02709538
Status
active
Type
ltd
Incorporated
24 April 1992
Age
33 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROY, Rajarshi, Dr, CENTRICA DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECL CONTRACTS LIMITED

ECL CONTRACTS LIMITED is an active company incorporated on 24 April 1992 with the registered office located in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECL CONTRACTS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02709538

LTD Company

Age

33 Years

Incorporated 24 April 1992

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 28 October 2025 (5 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

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

COMBONE LIMITED
From: 24 April 1992To: 6 July 1992
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom
From: 28 January 2011To: 7 March 2011
Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom
From: 13 January 2011To: 28 January 2011
Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD
From: 24 April 1992To: 13 January 2011
Timeline

46 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Feb 10
Capital Update
Oct 10
Capital Update
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 03 Feb 2011

ROY, Rajarshi, Dr

Active
Maidenhead Road, WindsorSL4 5GD
Born January 1975
Director
Appointed 03 Nov 2025

CENTRICA DIRECTORS LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate director
Appointed 01 Oct 2012

BARRATT, James Michael

Resigned
45 Fareham Avenue, RugbyCV22 5HS
Secretary
Appointed 01 Apr 2007
Resigned 08 Sept 2008

BRIDGEMAN, Alan John

Resigned
Carrew House, CoventryCV7 8ET
Secretary
Appointed 02 Sept 1997
Resigned 01 Mar 1999

JOHNSTON, William Peter

Resigned
9 Whitelands Road, ShipleyBD17 6NL
Secretary
Appointed 04 Jun 1992
Resigned 02 Sept 1997

WRIGHT, Sarah Louise

Resigned
Ashway, BraunstonNN11 7JX
Secretary
Appointed 08 Sept 2008
Resigned 06 Dec 2010

WRIGHT, Sarah Louise

Resigned
136 Oxford Street, RugbyCV21 3LZ
Secretary
Appointed 01 Mar 1999
Resigned 31 Mar 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Apr 1992
Resigned 04 Jun 1992

ATKIN, John Charles

Resigned
2 Roman Close, LutterworthLE17 5DU
Born September 1952
Director
Appointed 19 Feb 2007
Resigned 06 Dec 2010

ATKIN, John Charles

Resigned
2 Roman Close, LutterworthLE17 5DU
Born September 1952
Director
Appointed 25 Feb 2000
Resigned 31 Mar 2006

BARRATT, James Michael

Resigned
45 Fareham Avenue, RugbyCV22 5HS
Born May 1977
Director
Appointed 01 Apr 2007
Resigned 06 Dec 2010

CAMPBELL, Justine Michelle

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1970
Director
Appointed 12 Jul 2018
Resigned 20 Sept 2018

CARROLL, Nicola

Resigned
Maidenhead Road, WindsorSL4 5GD
Born December 1959
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

DICKINSON, James Michael

Resigned
Maidenhead Road, WindsorSL4 5GD
Born June 1980
Director
Appointed 30 Jul 2021
Resigned 08 Sept 2021

FLOYD, Hamish Ramsey

Resigned
Maidenhead Road, WindsorSL4 5GD
Born December 1974
Director
Appointed 09 Feb 2012
Resigned 01 Oct 2012

HODGES, Andrew William

Resigned
Maidenhead Road, WindsorSL4 5GD
Born June 1967
Director
Appointed 30 Jun 2016
Resigned 12 Jul 2018

JOHNSTON, William Peter

Resigned
9 Whitelands Road, ShipleyBD17 6NL
Born December 1943
Director
Appointed 04 Jun 1992
Resigned 06 Dec 2010

KIMBER, Jonathan Andrew

Resigned
Maidenhead Road, WindsorSL4 5GD
Born December 1963
Director
Appointed 06 Dec 2010
Resigned 01 Oct 2012

LANE, Gearoid Martin

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1964
Director
Appointed 06 Dec 2010
Resigned 30 Oct 2012

MCCULLOCH, Alan William

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1966
Director
Appointed 02 Sept 2019
Resigned 30 Jul 2021

MCFEAT, Alexander Wright

Resigned
24 Merton Road, DaventryNN11 4RR
Born June 1947
Director
Appointed 04 Jun 1992
Resigned 31 Jan 2010

MITHAM, Trevor Alan

Resigned
31 Lyndon Mead, St AlbansAL4 9EX
Born March 1957
Director
Appointed 01 Oct 2002
Resigned 30 May 2003

MITHAM, Trevor Alan

Resigned
31 Lyndon Mead, St AlbansAL4 9EX
Born March 1957
Director
Appointed 01 Jan 2002
Resigned 23 May 2002

NORRIS, Ivan George

Resigned
Long Furlong, RugbyCV22 5QS
Born April 1945
Director
Appointed 04 Jun 1992
Resigned 06 Dec 2010

PHILLIPS, Stuart David

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1977
Director
Appointed 08 Sept 2021
Resigned 01 Dec 2022

SIBER, Jana

Resigned
Maidenhead Road, WindsorSL4 5GD
Born May 1972
Director
Appointed 01 Dec 2022
Resigned 28 Feb 2025

SILLIS, Daniel Edwin

Resigned
Basset Lowke Drive, NorthamptonNN5 4AN
Born December 1973
Director
Appointed 01 Apr 2007
Resigned 06 Dec 2010

SMITH, Graham Neil

Resigned
35 Wordsworth Road, RugbyCV22 6HY
Born February 1964
Director
Appointed 01 Jan 1998
Resigned 30 Sept 2006

SMITH, Malcolm

Resigned
Sidney Road, RugbyCV22 5LB
Born December 1967
Director
Appointed 01 Jul 2005
Resigned 06 Dec 2010

SMITH, Wayne

Resigned
Maidenhead Road, WindsorSL4 5GD
Born February 1968
Director
Appointed 06 Dec 2010
Resigned 01 Oct 2012

THOMAS, Michael Lindsay

Resigned
Maidenhead Road, WindsorSL4 5GD
Born December 1970
Director
Appointed 01 Dec 2022
Resigned 03 Nov 2025

TRUESDALE, Nevin John

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1974
Director
Appointed 06 Dec 2010
Resigned 09 Feb 2012

WALTON, Andrew John

Resigned
Gillygrum Main Street, DaventryNN11 6UF
Born February 1962
Director
Appointed 01 Aug 1996
Resigned 25 Feb 2000

WESTLEY, Adam David Christopher

Resigned
Maidenhead Road, WindsorSL4 5GD
Born April 1969
Director
Appointed 20 Sept 2018
Resigned 02 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Maidenhead Road, WindsorSL4 5GD

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
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

212

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
19 December 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Second Filing Of Form With Form Type
28 February 2012
RP04RP04
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Auditors Resignation Company
5 May 2011
AUDAUD
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Legacy
17 January 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Legacy
20 October 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 October 2010
SH19Statement of Capital
Legacy
20 October 2010
CAP-SSCAP-SS
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 October 2010
SH19Statement of Capital
Legacy
4 October 2010
CAP-SSCAP-SS
Resolution
4 October 2010
RESOLUTIONSResolutions
Legacy
24 May 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
17 March 2010
MG01MG01
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Resolution
9 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
13 June 2006
88(2)R88(2)R
Legacy
26 May 2006
363aAnnual Return
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
122122
Legacy
11 April 2006
88(2)R88(2)R
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
2 July 2005
225Change of Accounting Reference Date
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Resolution
26 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Resolution
16 September 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
123Notice of Increase in Nominal Capital
Resolution
10 August 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
17 September 2001
169169
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 June 1998
AUDAUD
Legacy
11 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 December 1997
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
31 October 1996
225Change of Accounting Reference Date
Legacy
24 September 1996
287Change of Registered Office
Legacy
11 August 1996
288288
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
169169
Accounts With Accounts Type Full
22 January 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
Memorandum Articles
10 August 1994
MEM/ARTSMEM/ARTS
Resolution
10 August 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
17 January 1993
MEM/ARTSMEM/ARTS
Statement Of Affairs
26 November 1992
SASA
Legacy
26 November 1992
88(2)O88(2)O
Legacy
20 October 1992
88(2)P88(2)P
Legacy
9 October 1992
224224
Legacy
24 September 1992
123Notice of Increase in Nominal Capital
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
28 August 1992
RESOLUTIONSResolutions
Resolution
28 August 1992
RESOLUTIONSResolutions
Resolution
28 August 1992
RESOLUTIONSResolutions
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
287Change of Registered Office
Certificate Change Of Name Company
3 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 1992
NEWINCIncorporation