Background WavePink WaveYellow Wave

CA AUTO FINANCE UK LTD (02739931)

CA AUTO FINANCE UK LTD (02739931) is an active UK company. incorporated on 14 August 1992. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 3 other business activities. CA AUTO FINANCE UK LTD has been registered for 33 years. Current directors include CAFFARO, Luca, CARELLI, Giacomo, GUIRCHOUX, Anne Marie and 2 others.

Company Number
02739931
Status
active
Type
ltd
Incorporated
14 August 1992
Age
33 years
Address
250 Bath Road, Slough, SL1 4DX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
CAFFARO, Luca, CARELLI, Giacomo, GUIRCHOUX, Anne Marie, HUGHES, Alexander Paul, KRISHNAMOORTHY, Sriram, Mr.
SIC Codes
64910, 64921, 64929, 64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CA AUTO FINANCE UK LTD

CA AUTO FINANCE UK LTD is an active company incorporated on 14 August 1992 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 3 other business activities. CA AUTO FINANCE UK LTD was registered 33 years ago.(SIC: 64910, 64921, 64929, 64992)

Status

active

Active since 33 years ago

Company No

02739931

LTD Company

Age

33 Years

Incorporated 14 August 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 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

FCA AUTOMOTIVE SERVICES UK LTD
From: 8 April 2015To: 3 April 2023
FGA CAPITAL UK LTD
From: 23 January 2009To: 8 April 2015
FIAT AUTO FINANCIAL SERVICES LIMITED
From: 1 October 1996To: 23 January 2009
FIAT INVENTORY SERVICES LIMITED
From: 14 August 1992To: 1 October 1996
Contact
Address

250 Bath Road Slough, SL1 4DX,

Previous Addresses

, 250 Bath Road Bath Road, Slough, SL1 4DX, England
From: 30 November 2021To: 30 November 2021
, Fiat House, 240 Bath Road, Slough, Berkshire, SL1 4DX
From: 14 August 1992To: 30 November 2021
Timeline

44 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Nov 09
Director Left
Dec 09
Funding Round
Apr 10
Director Left
May 10
Director Joined
May 10
Funding Round
May 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jul 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Cleared
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Owner Exit
Jul 24
Funding Round
Mar 25
3
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SAVAGE, John, Mr.

Active
Bath Road, SloughSL1 4DX
Secretary
Appointed 22 Mar 2019

CAFFARO, Luca

Active
Bath Road, SloughSL1 4DX
Born November 1975
Director
Appointed 03 Apr 2023

CARELLI, Giacomo

Active
Bath Road, SloughSL1 4DX
Born November 1972
Director
Appointed 25 Sept 2014

GUIRCHOUX, Anne Marie

Active
Bath Road, SloughSL1 4DX
Born October 1966
Director
Appointed 16 Mar 2017

HUGHES, Alexander Paul

Active
Bath Road, SloughSL1 4DX
Born May 1976
Director
Appointed 01 Sept 2015

KRISHNAMOORTHY, Sriram, Mr.

Active
Bath Road, SloughSL1 4DX
Born September 1970
Director
Appointed 27 Sept 2018

DAVIS, William

Resigned
34 Meadway, RomfordRM2 5NU
Secretary
Appointed 11 May 1993
Resigned 23 Jun 1997

FARLEY, Peter John

Resigned
Fiat House, SloughSL1 4DX
Secretary
Appointed 23 Jun 1997
Resigned 22 Mar 2019

LAZZARO, Luigi

Resigned
26 Parkside, LondonSE1X 7JW
Secretary
Appointed 11 Sept 1992
Resigned 04 May 1993

MCKENZIE, John Hume

Resigned
37 Lime Trees, TonbridgeTN12 0SS
Secretary
Appointed 14 Aug 1992
Resigned 11 Sept 1992

ALMOND, Robert

Resigned
Seven Acres Park, BrauntonEX33 2PD
Born May 1958
Director
Appointed 20 Mar 2001
Resigned 16 Dec 2008

BADOGLIO, Maurizio

Resigned
Via Garessio 14, TorinoFOREIGN
Born May 1948
Director
Appointed 31 Jan 2005
Resigned 29 Dec 2006

BAROCELLI, Angelo

Resigned
38 St Lukes Street, LondonSW3 3RP
Born April 1962
Director
Appointed 20 Dec 1996
Resigned 23 Sept 1998

BLADES, James Newton

Resigned
Astrope Farm, TringHP23 4PJ
Born February 1948
Director
Appointed 01 Sept 1999
Resigned 31 Jul 2002

BLADES, James Newton

Resigned
Astrope Farm, TringHP23 4PJ
Born February 1948
Director
Appointed 10 Jul 1996
Resigned 15 Sept 1997

BODEGA, Charles Anthony

Resigned
30 Moreland Drive, Gerrards CrossSL9 8BD
Born April 1930
Director
Appointed 23 Mar 1993
Resigned 21 Aug 1996

BOGGIO, Enrico

Resigned
Bath Road, SloughSL1 4DX
Born July 1975
Director
Appointed 10 Jun 2019
Resigned 03 Apr 2023

BREUILS, Alain Jacques

Resigned
Via Della Rocca 25, Turin
Born August 1949
Director
Appointed 29 Oct 2007
Resigned 31 Jul 2009

CAPELLO, Felice

Resigned
Via Guido, Reni 96/10410136
Born December 1943
Director
Appointed 10 Jul 1996
Resigned 11 Apr 2002

CHIARLE, Guglielmo

Resigned
Strada Paraccia, Turin
Born October 1935
Director
Appointed 10 Jul 1996
Resigned 11 Apr 2002

CHIESA, Sonia

Resigned
Strada Degli Alberoni 18/20, Turin
Born December 1955
Director
Appointed 16 Jan 2004
Resigned 15 Feb 2005

DE FICCHY, Gian Luca

Resigned
Corso G Agnelli, Turin
Born July 1970
Director
Appointed 05 Dec 2011
Resigned 28 Aug 2014

DOPUDI, Alfio

Resigned
Flat 8, LondonW8
Born August 1959
Director
Appointed 23 Sept 1998
Resigned 28 Nov 2003

DORIA, Bruno

Resigned
Via Mazzini 51/53, Torino
Born August 1942
Director
Appointed 11 Sept 1992
Resigned 10 Jul 1996

FACCHINI, Pier Francesco

Resigned
Via Mazzini 46, Turin
Born August 1967
Director
Appointed 11 Apr 2002
Resigned 04 Dec 2003

FAINA, Andrea

Resigned
Corso G. Agnelli, Torino
Born October 1962
Director
Appointed 13 Jan 2014
Resigned 22 Mar 2018

GARVIA, Jose Antonio

Resigned
Avda Los Penascales 33 B, TorrelodonesFOREIGN
Born May 1955
Director
Appointed 31 Jan 2005
Resigned 27 Apr 2005

GOLDHAGEN, Adam Roy

Resigned
The Old Reading Room, Leighton BuzzardLU7 ORQ
Born September 1964
Director
Appointed 15 Sept 2005
Resigned 27 Jul 2009

GONZALES, Maurizio

Resigned
The Barns, TringHP23 6LD
Born August 1962
Director
Appointed 28 Nov 2003
Resigned 30 Sept 2004

GUASTELLA, Guido

Resigned
50 Charles Ii Place, LondonSW3 4NG
Born April 1942
Director
Appointed 01 Dec 1999
Resigned 30 Nov 2000

HUETTER, Herbert

Resigned
Strada S Vincenzo 40/31, TorinoFOREIGN
Born December 1947
Director
Appointed 31 Jan 2005
Resigned 06 Sept 2007

HUMBERSTONE, Andrew John

Resigned
White Hill, WindlesamGU20 6JU
Born October 1964
Director
Appointed 01 Nov 2007
Resigned 01 Aug 2012

INCISA DELLA ROCCHETTA, Oddone

Resigned
Corso G.Agnelli, Turin
Born May 1972
Director
Appointed 11 Mar 2011
Resigned 18 Mar 2013

KRISHNAMOORTHY, Sriram, Mr.

Resigned
240 Bath Road, SloughSL1 4DX
Born September 1970
Director
Appointed 06 Oct 2010
Resigned 30 Nov 2016

LAKE, Colin William

Resigned
33 Top Common, BracknellRG12 6SH
Born August 1941
Director
Appointed 24 Jan 1995
Resigned 01 Aug 1996

Persons with significant control

2

0 Active
2 Ceased
Place Des Etats-Unis, Cedex92127

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2024
St. James's Street, LondonSW1A 1HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Resolution
20 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 April 2015
NM06NM06
Change Of Name Notice
8 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Legacy
8 April 2011
MG01MG01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Resolution
20 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Memorandum Articles
16 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
288cChange of Particulars
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
23 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
3 December 2004
88(2)R88(2)R
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
123Notice of Increase in Nominal Capital
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
27 January 1998
288cChange of Particulars
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288cChange of Particulars
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
25 February 1997
88(2)R88(2)R
Legacy
23 January 1997
88(2)R88(2)R
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
15 January 1997
AUDAUD
Certificate Change Of Name Company
30 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1996
288288
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
88(2)R88(2)R
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
288288
Legacy
8 January 1993
287Change of Registered Office
Legacy
6 October 1992
88(2)R88(2)R
Legacy
6 October 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
30 September 1992
MEM/ARTSMEM/ARTS
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
30 September 1992
224224
Miscellaneous
14 August 1992
MISCMISC
Incorporation Company
14 August 1992
NEWINCIncorporation