Background WavePink WaveYellow Wave

GI SOLUTIONS GROUP LIMITED (02734835)

GI SOLUTIONS GROUP LIMITED (02734835) is an active UK company. incorporated on 28 July 1992. with registered office in 147 Scudamore Road. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GI SOLUTIONS GROUP LIMITED has been registered for 33 years. Current directors include CASSIDY, Darren Scott, KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
02734835
Status
active
Type
ltd
Incorporated
28 July 1992
Age
33 years
Address
147 Scudamore Road, LE3 1UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CASSIDY, Darren Scott, KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI SOLUTIONS GROUP LIMITED

GI SOLUTIONS GROUP LIMITED is an active company incorporated on 28 July 1992 with the registered office located in 147 Scudamore Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GI SOLUTIONS GROUP LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02734835

LTD Company

Age

33 Years

Incorporated 28 July 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 30 September 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

GRAPHIC INLINE LIMITED
From: 4 September 1992To: 30 August 2006
SADDLESTOCK LIMITED
From: 28 July 1992To: 4 September 1992
Contact
Address

147 Scudamore Road Leicestershire , LE3 1UQ,

Timeline

47 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Sept 14
Loan Secured
May 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Sept 22
Director Left
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CASSIDY, Darren Scott

Active
147 Scudamore RoadLE3 1UQ
Born July 1967
Director
Appointed 01 Jul 2022

KYPRIANOU, Dimitrios

Active
147 Scudamore RoadLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

LISSER, Simon Shaun

Resigned
147 Scudamore RoadLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

SCARROTT, Peter Michael Robert

Resigned
38 Manor Close, NottinghamNG12 4BH
Secretary
Appointed 27 Aug 1992
Resigned 01 Apr 1999

SMITH, Noel Anthony

Resigned
6 Broctone Close, Broughton AstleyLE9 6XX
Secretary
Appointed 01 Apr 1999
Resigned 06 Apr 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jul 1992
Resigned 28 Jul 1993

BRIGHTMAN, Mark Alan

Resigned
17 Heron Close, LeicesterLE8 9DZ
Born December 1960
Director
Appointed 01 Apr 1999
Resigned 18 Nov 2005

COLE, Nicholas Evan

Resigned
147 Scudamore RoadLE3 1UQ
Born July 1975
Director
Appointed 29 Mar 2019
Resigned 01 Jul 2022

CONSTANTINIDES, Sotos

Resigned
147 Scudamore RoadLE3 1UQ
Born August 1966
Director
Appointed 08 Feb 2017
Resigned 31 Jan 2023

DAVIDSON, Crawford

Resigned
147 Scudamore RoadLE3 1UQ
Born February 1965
Director
Appointed 29 Mar 2019
Resigned 28 Feb 2020

HARLOW, George Albert

Resigned
The Elms The Lane, HuntingdonPE18 0TY
Born February 1948
Director
Appointed 12 Oct 1992
Resigned 14 Jul 1993

HARLOW, George Albert

Resigned
The Elms The Lane, HuntingdonPE18 0TY
Born February 1948
Director
Appointed N/A
Resigned 14 Jul 1994

HARRISON, John

Resigned
21 Hill Rise, LeicesterLE10 2UA
Born January 1952
Director
Appointed 27 Aug 1992
Resigned 01 Apr 1999

HEADLEY, Patrick John

Resigned
Holly Cottage Main Road, OakhamLE15 8BW
Born March 1968
Director
Appointed 19 Sept 1994
Resigned 15 Sept 2023

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1967
Director
Appointed 01 Oct 2014
Resigned 28 Mar 2017

MARSTON, George Harry

Resigned
4 Hewett Close, LeicesterLE8 9DW
Born July 1938
Director
Appointed 12 Oct 1992
Resigned 01 Apr 1999

MATCHETT, Robert

Resigned
8 Blackthorn Way, Sutton In AshfieldNG17 1HG
Born November 1960
Director
Appointed 01 Dec 2005
Resigned 31 Mar 2009

MATCHETT, Robert

Resigned
8 Blackthorn Way, Sutton In AshfieldNG17 1HG
Born November 1960
Director
Appointed 01 Jul 2002
Resigned 07 Sept 2005

NOONOO, Rodney

Resigned
147 Scudamore RoadLE3 1UQ
Born March 1962
Director
Appointed 01 Jul 2022
Resigned 29 Feb 2024

SCARROTT, Peter Michael Robert

Resigned
38 Manor Close, NottinghamNG12 4BH
Born March 1951
Director
Appointed 27 Aug 1992
Resigned 01 Apr 1999

SMITH, Noel Anthony

Resigned
6 Broctone Close, Broughton AstleyLE9 6XX
Born December 1947
Director
Appointed 01 Apr 1999
Resigned 06 Apr 2016

THOMAS, Paul

Resigned
Tudor Court (Coppice Park), DraycottDE72 3YQ
Born September 1960
Director
Appointed 28 Feb 1994
Resigned 22 Mar 2016

WELCH, Robin

Resigned
Highbury House 22 Leicester Road, Market HarboroughLE16 7AX
Born May 1959
Director
Appointed 12 Oct 1992
Resigned 08 Feb 2017

WELCH, Ronald Gilmore

Resigned
6 Meadow Hill High Street, LeicesterLE8 9FX
Born June 1931
Director
Appointed 12 Oct 1992
Resigned 01 Apr 1999

WOOD, Andrew

Resigned
168 Brambleside, KetteringNN16 9BT
Born September 1967
Director
Appointed 01 Jan 2008
Resigned 08 Feb 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jul 1992
Resigned 28 Jul 1993

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Auditors Resignation Company
26 February 2015
AUDAUD
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Legacy
15 November 2012
MG02MG02
Legacy
3 October 2012
MG02MG02
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Legacy
4 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Resolution
12 November 2008
RESOLUTIONSResolutions
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
155(6)a155(6)a
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
122122
Legacy
9 May 1999
122122
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
155(6)a155(6)a
Resolution
13 April 1999
RESOLUTIONSResolutions
Auditors Resignation Company
13 April 1999
AUDAUD
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 April 1999
AUDAUD
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
27 August 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Legacy
6 May 1997
88(2)R88(2)R
Legacy
6 May 1997
123Notice of Increase in Nominal Capital
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Memorandum Articles
18 April 1995
MEM/ARTSMEM/ARTS
Legacy
18 April 1995
123Notice of Increase in Nominal Capital
Legacy
18 April 1995
88(2)R88(2)R
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Memorandum Articles
31 August 1994
MEM/ARTSMEM/ARTS
Legacy
25 March 1994
288288
Resolution
25 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 1994
AAAnnual Accounts
Legacy
15 November 1993
363b363b
Legacy
18 October 1993
288288
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
29 October 1992
287Change of Registered Office
Legacy
20 October 1992
88(2)R88(2)R
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
20 October 1992
123Notice of Increase in Nominal Capital
Legacy
20 October 1992
224224
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
15 October 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1992
288288
Legacy
17 September 1992
287Change of Registered Office
Legacy
17 September 1992
288288
Certificate Change Of Name Company
3 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1992
NEWINCIncorporation