Background WavePink WaveYellow Wave

TIGI HOLDINGS LIMITED (02729636)

TIGI HOLDINGS LIMITED (02729636) is an active UK company. incorporated on 8 July 1992. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. TIGI HOLDINGS LIMITED has been registered for 33 years. Current directors include BLEATHMAN, Mark, WOODCOCK, Jonathan Mark.

Company Number
02729636
Status
active
Type
ltd
Incorporated
8 July 1992
Age
33 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLEATHMAN, Mark, WOODCOCK, Jonathan Mark
SIC Codes
70100, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGI HOLDINGS LIMITED

TIGI HOLDINGS LIMITED is an active company incorporated on 8 July 1992 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. TIGI HOLDINGS LIMITED was registered 33 years ago.(SIC: 70100, 96020)

Status

active

Active since 33 years ago

Company No

02729636

LTD Company

Age

33 Years

Incorporated 8 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MASCOLO BROTHERS LIMITED
From: 28 July 1992To: 10 March 2010
NEVRUS (575) LIMITED
From: 8 July 1992To: 28 July 1992
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Unilever House 100 Victoria Embankment London England EC4Y 0DY
From: 8 April 2011To: 18 June 2024
Tigi House Bentinck Road West Drayton Middlesex UB7 7RQ
From: 8 July 1992To: 8 April 2011
Timeline

35 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Apr 16
Director Left
May 20
Director Left
May 23
Director Joined
May 23
Owner Exit
Apr 24
Funding Round
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BLEATHMAN, Mark

Active
1 Scott Place, ManchesterM3 3AA
Born June 1969
Director
Appointed 01 Jun 2024

WOODCOCK, Jonathan Mark

Active
1 Scott Place, ManchesterM3 3AA
Born May 1982
Director
Appointed 06 Aug 2025

ANDERSON, Glaister Boyd St Ledger

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 01 Apr 2009
Resigned 31 Dec 2010

BELLAMY, Terry

Resigned
8 Windermere Road, LondonW5 4TD
Secretary
Appointed 25 Apr 2003
Resigned 09 Jan 2004

BERKE, David Maurice

Resigned
84 Nitza Boulevard, Netanya42262
Secretary
Appointed 24 Aug 1992
Resigned 13 Sept 2000

BERROW, Rupert William Leslie

Resigned
26 Abbots Close, GuildfordGU2 7RW
Secretary
Appointed 01 Jul 1999
Resigned 25 Apr 2003

CONWAY, Amarjit Kaur

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 17 Dec 2013
Resigned 31 Dec 2015

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 28 Jul 2014
Resigned 01 Jun 2024

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Nominee secretary
Appointed 08 Jul 1992
Resigned 24 Aug 1992

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 17 Dec 2013
Resigned 28 Nov 2022

MAGOL, Spenta

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 23 Mar 2016
Resigned 05 Jun 2018

MASCOLO, Anthony Benedetto

Resigned
North Flat Ransomes Dock, BatterseaSW11 4NP
Secretary
Appointed 09 Jan 2004
Resigned 01 Apr 2009

MASCOLO, Bruno

Resigned
5613 Bannister Court, Plano
Secretary
Appointed 09 Jan 2004
Resigned 01 Apr 2009

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 17 Dec 2013
Resigned 23 Feb 2016

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 31 Dec 2010
Resigned 11 Jun 2012

YOUNG, Mark Lee Andrew

Resigned
7 Clarke Close, DissIP22 1BE
Secretary
Appointed 01 Jul 1999
Resigned 25 Apr 2003

THE NEW HOVEMA LIMITED

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Corporate secretary
Appointed 11 Jun 2012
Resigned 14 Nov 2013

ANDERSON, Glaister Boyd St Ledger

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1950
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2010

BELLAMY, Terry

Resigned
8 Windermere Road, LondonW5 4TD
Born December 1951
Director
Appointed 15 May 2003
Resigned 15 May 2003

CHAPMAN, Brian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1963
Director
Appointed 01 Apr 2009
Resigned 25 Mar 2010

ELPHICK, Anna Jo Karen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1975
Director
Appointed 25 Mar 2010
Resigned 26 May 2020

EVANS, Fiona Maria

Resigned
5 Lennard Road, LondonSE20 7LL
Born December 1965
Director
Appointed 08 Jul 1992
Resigned 24 Aug 1992

FINNEY, Pauline Ann

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1972
Director
Appointed 20 Jul 2012
Resigned 03 Sept 2013

FLETCHER SMITH, Christopher

Resigned
Grove Hill, IpswichIP8 3LU
Born July 1956
Director
Appointed 01 Apr 2009
Resigned 31 Aug 2010

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Born July 1945
Nominee director
Appointed 08 Jul 1992
Resigned 24 Aug 1992

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1966
Director
Appointed 23 Dec 2010
Resigned 28 Nov 2022

JARROLD, Stuart Anthony

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1970
Director
Appointed 23 Dec 2010
Resigned 02 Jul 2012

KING, Amanda Louise

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1973
Director
Appointed 28 Jul 2014
Resigned 01 Jun 2024

MACKIE, Sara Leah

Resigned
1 Scott Place, ManchesterM3 3AA
Born May 1975
Director
Appointed 01 Jun 2024
Resigned 06 Aug 2025

MASCOLO, Anthony Benedetto

Resigned
North Flat Ransomes Dock, BatterseaSW11 4NP
Born April 1957
Director
Appointed 24 Aug 1992
Resigned 01 Apr 2009

MASCOLO, Bruno

Resigned
5613 Bannister Court, Plano
Born July 1948
Director
Appointed 24 Aug 1992
Resigned 01 Apr 2009

MASCOLO, Gaetano

Resigned
5830 Bent Creek Trail, Dallas
Born February 1944
Director
Appointed 24 Aug 1992
Resigned 01 Apr 2009

MASCOLO, Giuseppe Toni

Resigned
Summerdown Manor, DorkingRH5 6ST
Born May 1942
Director
Appointed 24 Aug 1992
Resigned 31 Oct 2002

ODADA, John Green

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1978
Director
Appointed 01 Apr 2009
Resigned 24 Dec 2010

RIGBY, Rebecca Sarah

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1986
Director
Appointed 23 May 2023
Resigned 01 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
100 Victoria Embankment, LondonEC4Y 0DY

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 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

215

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 October 2025
MR05Certification of Charge
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Memorandum Articles
16 September 2024
MAMA
Resolution
16 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Miscellaneous
29 January 2015
MISCMISC
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Resolution
13 June 2011
RESOLUTIONSResolutions
Miscellaneous
23 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Resolution
19 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2010
CC04CC04
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company
11 December 2009
CH01Change of Director Details
Legacy
14 August 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
18 July 2006
353353
Accounts With Accounts Type Group
7 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
11 June 2003
244244
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
287Change of Registered Office
Legacy
17 April 2003
225Change of Accounting Reference Date
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
2 December 2002
169169
Legacy
2 December 2002
88(2)R88(2)R
Legacy
2 December 2002
123Notice of Increase in Nominal Capital
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2002
AAAnnual Accounts
Legacy
17 June 2002
244244
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
353353
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
17 January 2001
353353
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
244244
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
244244
Legacy
12 May 2000
287Change of Registered Office
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
363aAnnual Return
Legacy
2 July 1999
244244
Legacy
23 June 1999
287Change of Registered Office
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 September 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
244244
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Accounts With Accounts Type Full Group
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
363sAnnual Return (shuttle)
Statement Of Affairs
31 August 1994
SASA
Legacy
31 August 1994
88(2)O88(2)O
Legacy
14 July 1994
88(2)P88(2)P
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
363x363x
Legacy
12 May 1994
287Change of Registered Office
Gazette Filings Brought Up To Date
9 May 1994
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full Group
9 May 1994
AAAnnual Accounts
Gazette Notice Compulsary
5 April 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 February 1994
287Change of Registered Office
Legacy
21 April 1993
224224
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
18 October 1992
288288
Legacy
6 August 1992
123Notice of Increase in Nominal Capital
Resolution
6 August 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1992
NEWINCIncorporation