Background WavePink WaveYellow Wave

THE NATIONAL YOUTH ADVOCACY SERVICE (02722134)

THE NATIONAL YOUTH ADVOCACY SERVICE (02722134) is an active UK company. incorporated on 10 June 1992. with registered office in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. THE NATIONAL YOUTH ADVOCACY SERVICE has been registered for 33 years. Current directors include ANCLIFFE, Shiva, BEST, Martyn James, CORMACK, Scott Roger and 5 others.

Company Number
02722134
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 1992
Age
33 years
Address
Units 1 - 4 Priory Mews, Birkenhead, CH41 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANCLIFFE, Shiva, BEST, Martyn James, CORMACK, Scott Roger, GALLOWAY, Norman Terence, HEDLEY, Mark, Sir, RAINFORD, Claire Louise, TIMMS, Judith Ellen, WRIGHT, Robert Annesley
SIC Codes
69102, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL YOUTH ADVOCACY SERVICE

THE NATIONAL YOUTH ADVOCACY SERVICE is an active company incorporated on 10 June 1992 with the registered office located in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. THE NATIONAL YOUTH ADVOCACY SERVICE was registered 33 years ago.(SIC: 69102, 88990)

Status

active

Active since 33 years ago

Company No

02722134

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 10 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

IRCHIN TRUST LIMITED
From: 10 June 1992To: 20 July 1998
Contact
Address

Units 1 - 4 Priory Mews Monks Ferry Birkenhead, CH41 5AZ,

Previous Addresses

Tower House Tower Road Birkenhead Merseyside CH41 1FF United Kingdom
From: 10 September 2015To: 20 August 2025
, Egerton House, Tower Road Birkenhead, Wirral, Merseyside, CH41 1FN
From: 10 June 1992To: 10 September 2015
Timeline

52 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Jul 16
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Aug 20
Owner Exit
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Mar 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WATERS, Rita Therese

Active
Monks Ferry, BirkenheadCH41 5AZ
Secretary
Appointed 02 Mar 2016

ANCLIFFE, Shiva

Active
Monks Ferry, BirkenheadCH41 5AZ
Born December 1968
Director
Appointed 30 Sept 2025

BEST, Martyn James

Active
Monks Ferry, BirkenheadCH41 5AZ
Born November 1956
Director
Appointed 09 Jun 2015

CORMACK, Scott Roger

Active
Monks Ferry, BirkenheadCH41 5AZ
Born August 1954
Director
Appointed 28 Feb 2024

GALLOWAY, Norman Terence

Active
Monks Ferry, BirkenheadCH41 5AZ
Born July 1976
Director
Appointed 16 Mar 2022

HEDLEY, Mark, Sir

Active
Monks Ferry, BirkenheadCH41 5AZ
Born August 1946
Director
Appointed 09 Dec 2020

RAINFORD, Claire Louise

Active
Monks Ferry, BirkenheadCH41 5AZ
Born June 1972
Director
Appointed 30 Sept 2025

TIMMS, Judith Ellen

Active
Monks Ferry, BirkenheadCH41 5AZ
Born April 1945
Director
Appointed 08 Jun 2010

WRIGHT, Robert Annesley

Active
Monks Ferry, BirkenheadCH41 5AZ
Born November 1948
Director
Appointed 01 Oct 2013

FOWLER, Elena

Resigned
Egerton House, WirralCH41 1FN
Secretary
Appointed 01 Sept 2000
Resigned 16 Nov 2010

RENOUF, Christine Margaret

Resigned
Tower Road, BirkenheadCH41 1FF
Secretary
Appointed 16 Nov 2010
Resigned 02 Mar 2016

TIMMS, Judith

Resigned
Lingmel 50 Thurstaston Road, WirralL60 6RY
Secretary
Appointed 10 Jun 1992
Resigned 01 Sept 2000

ADOLPHE, Marilyn

Resigned
118 Chestnut Avenue South, LondonE17 9EL
Born April 1957
Director
Appointed 15 Sept 2004
Resigned 24 Feb 2010

ASKHAM, Vicki Leanne

Resigned
Egerton House, WirralCH41 1FN
Born June 1975
Director
Appointed 07 Jun 2011
Resigned 27 Nov 2012

ATKINSON, Carole

Resigned
8 Greendale Road, LiverpoolL25 4RP
Born May 1995
Director
Appointed 09 Feb 1995
Resigned 27 Sept 2000

BAHL, Anjana

Resigned
2nd Floor Flat, LondonNW6 3EP
Born September 1962
Director
Appointed 12 Dec 2001
Resigned 12 Sept 2002

BERTALI, Nunzia

Resigned
39 Mount Road, UptonCH49 6JA
Born July 1947
Director
Appointed 15 Sept 2004
Resigned 27 Apr 2007

BLACKBURN, Michael

Resigned
Tower Road, BirkenheadCH41 1FF
Born December 1959
Director
Appointed 07 Jul 1999
Resigned 12 Dec 2018

BRAND, Joyce Helen

Resigned
Green Dragon House, LudlowSY8 1NP
Born March 1934
Director
Appointed 28 Feb 2001
Resigned 21 Feb 2002

CAMERON, Hamish Clark

Resigned
Egerton House, WirralCH41 1FN
Born June 1935
Director
Appointed 06 Mar 2012
Resigned 10 Dec 2013

CAPPER, Gordon

Resigned
Egerton House, WirralCH41 1FN
Born November 1941
Director
Appointed 06 Dec 2006
Resigned 30 Nov 2010

COOPER, Joan Davies

Resigned
44 Greyfriars Court, LewesBN7 2RF
Born August 1914
Director
Appointed 10 Jun 1992
Resigned 16 Nov 1992

COTTRELL, David John, Professor

Resigned
Tower Road, BirkenheadCH41 1FF
Born June 1956
Director
Appointed 10 Dec 2013
Resigned 03 Jul 2015

COVER, Martha

Resigned
Monks Ferry, BirkenheadCH41 5AZ
Born January 1950
Director
Appointed 11 Dec 2019
Resigned 12 Nov 2025

DE'ATH, Erica Gold

Resigned
Flat 4, LondonNW4 4RE
Born January 1943
Director
Appointed 12 May 1995
Resigned 20 Sept 1996

DOUGLAS, Gillian, Professor

Resigned
9 Greenlawns, CardiffCF23 6AW
Born November 1955
Director
Appointed 15 Sept 2004
Resigned 20 Sept 2006

DRUERY, Kathleen Ada

Resigned
24 Mount Street, LiverpoolL22 5NN
Born April 1954
Director
Appointed 12 Sept 2001
Resigned 08 Dec 2004

ELLISON, Gemma Victoria

Resigned
Tower Road, BirkenheadCH41 1FF
Born October 1988
Director
Appointed 06 Mar 2019
Resigned 06 Mar 2020

FORSTER, Jonathan Makepeace

Resigned
Egerton House, WirralCH41 1FN
Born January 1961
Director
Appointed 18 Sept 2002
Resigned 19 Feb 2014

GOPFERT, Michael, Dr

Resigned
Egerton House, WirralCH41 1FN
Born November 1947
Director
Appointed 10 Sept 2008
Resigned 12 Jun 2012

HANSON, Daniel Alexander

Resigned
Tower Road, BirkenheadCH41 1FF
Born March 1957
Director
Appointed 19 Jun 2012
Resigned 04 Apr 2019

HARRIS, Kelly Marie

Resigned
Tower Road, BirkenheadCH41 1FF
Born February 1985
Director
Appointed 11 Dec 2019
Resigned 28 Sept 2022

HOYAL, Jane

Resigned
Hopfield, PlattTN15 8NP
Born January 1953
Director
Appointed 27 Sept 2000
Resigned 24 Jun 2001

HULME, Barry Graham

Resigned
Tower Road, BirkenheadCH41 1FF
Born April 1949
Director
Appointed 08 Jun 2017
Resigned 09 Dec 2020

JONES, Chris

Resigned
Bank House Cross Lee, TodmordenOL14 8DT
Born January 1951
Director
Appointed 12 May 1995
Resigned 22 Mar 1999

Persons with significant control

1

0 Active
1 Ceased

Mrs Rita Therese Waters

Ceased
Tower Road, BirkenheadCH41 1FF
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

200

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
25 October 2023
AAMDAAMD
Statement Of Companys Objects
17 October 2023
CC04CC04
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 January 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Memorandum Articles
8 July 2019
MAMA
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
10 June 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Miscellaneous
3 July 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Memorandum Articles
25 June 2010
MEM/ARTSMEM/ARTS
Resolution
25 June 2010
RESOLUTIONSResolutions
Resolution
25 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Miscellaneous
14 February 2006
MISCMISC
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 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
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Accounts With Made Up Date
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
18 June 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
224224
Incorporation Company
10 June 1992
NEWINCIncorporation