Background WavePink WaveYellow Wave

GI GROUP STAFFING SOLUTIONS LIMITED (02749906)

GI GROUP STAFFING SOLUTIONS LIMITED (02749906) is an active UK company. incorporated on 23 September 1992. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. GI GROUP STAFFING SOLUTIONS LIMITED has been registered for 33 years. Current directors include CANOA, Paulo Alexandre Liberato, DELL'OSA, Dario, PICKERING, Iain John.

Company Number
02749906
Status
active
Type
ltd
Incorporated
23 September 1992
Age
33 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CANOA, Paulo Alexandre Liberato, DELL'OSA, Dario, PICKERING, Iain John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI GROUP STAFFING SOLUTIONS LIMITED

GI GROUP STAFFING SOLUTIONS LIMITED is an active company incorporated on 23 September 1992 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. GI GROUP STAFFING SOLUTIONS LIMITED was registered 33 years ago.(SIC: 78200)

Status

active

Active since 33 years ago

Company No

02749906

LTD Company

Age

33 Years

Incorporated 23 September 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 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

KELLY SERVICES (UK) LIMITED
From: 12 November 1992To: 9 December 2024
EAGLECLIMB LIMITED
From: 23 September 1992To: 12 November 1992
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Apple Market House 17,Union Street Kingston upon Thames Surrey KT1 1RR
From: 23 September 1992To: 11 July 2024
Timeline

25 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Left
Jun 20
Capital Update
Apr 21
Capital Update
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Capital Update
Dec 22
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PICKERING, Iain

Active
Sheffield Road, ChesterfieldS41 8JY
Secretary
Appointed 09 Feb 2024

CANOA, Paulo Alexandre Liberato

Active
Sheffield Road, ChesterfieldS41 8JY
Born February 1969
Director
Appointed 03 Jan 2024

DELL'OSA, Dario

Active
Sheffield Road, ChesterfieldS41 8JY
Born December 1977
Director
Appointed 03 Jan 2024

PICKERING, Iain John

Active
Sheffield Road, ChesterfieldS41 8JY
Born March 1979
Director
Appointed 03 Jan 2024

AGNÉUS, Leif

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Secretary
Appointed 29 Jun 2012
Resigned 30 Sept 2012

BELEC, Robert Andrew

Resigned
2345 Fourth Line, Oakville Ontario
Secretary
Appointed 02 May 2000
Resigned 30 Oct 2000

BLACKBURN, Paul Geoffrey

Resigned
Manyweathers, ReigateRH2 7ES
Secretary
Appointed 18 Dec 2002
Resigned 17 Apr 2006

BRADLEY, Richard

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Secretary
Appointed 25 Apr 2018
Resigned 01 Jun 2022

CAMERON, Andrea

Resigned
Deer Park Close, Kingston Upon ThamesKT2 7RJ
Secretary
Appointed 29 Jul 2008
Resigned 20 Apr 2009

COLFER, Karen

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Secretary
Appointed 08 Jun 2015
Resigned 01 Jul 2016

COOK, Andrew

Resigned
The Cedars, GodalmingGU8 5DH
Secretary
Appointed 20 Apr 2009
Resigned 28 Jun 2012

DUGBLO, Komi

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Secretary
Appointed 01 Feb 2017
Resigned 19 Mar 2018

HAMPTON, Melvyn Paul

Resigned
7 The Green, NorthamptonNN7 4SN
Secretary
Appointed 30 Oct 2000
Resigned 18 Dec 2002

HENNIG, Sara

Resigned
45 Dartmouth House, Kingston Upon ThamesKT2 5BJ
Secretary
Appointed 01 Jun 2006
Resigned 15 Dec 2006

JONES, Gary

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Secretary
Appointed 01 Oct 2012
Resigned 30 Apr 2015

KENDALL, Kelly Louise

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Secretary
Appointed 01 Jun 2022
Resigned 09 Feb 2024

MASON, Christopher Patrick Charles

Resigned
Karwendel, LeatherheadKT22 8NF
Secretary
Appointed 21 Dec 1992
Resigned 03 May 2000

OZTEKIN, Aytan

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Secretary
Appointed 01 Jul 2016
Resigned 01 Feb 2017

PANGA, Agnes

Resigned
Union Street, Kingston Upon ThamesKT1 1RR
Secretary
Appointed 19 Mar 2018
Resigned 25 Apr 2018

PENRHYN LOWE, Alan Christopher

Resigned
5 Allyn Close, StainesTW18 2JZ
Secretary
Appointed 15 Dec 2006
Resigned 29 Jul 2008

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 30 Oct 1992
Resigned 21 Dec 1992

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 23 Sept 1992
Resigned 30 Oct 1992

ADDERLEY, Terence Edward

Resigned
PO BOX 907, Michigan 48013
Born September 1933
Director
Appointed 21 Dec 1992
Resigned 17 Apr 2006

AGNEUS, Leif Sture Roland

Resigned
Rte De La Vielle Crausa 8 Cp51, Lugndrre 1789
Born August 1963
Director
Appointed 01 Jan 2008
Resigned 01 Oct 2013

BEKHUIS, Berendina Maria

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Born February 1969
Director
Appointed 05 May 2017
Resigned 03 Jan 2024

BELEC, Robert Andrew

Resigned
2345 Fourth Line, Oakville Ontario
Born July 1945
Director
Appointed 31 Mar 2000
Resigned 30 Oct 2000

BRADLEY, Richard

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Born September 1971
Director
Appointed 01 Jan 2018
Resigned 01 Jun 2022

CAMDEN, Carl Thurman

Resigned
1780 Kensington, Michigan480304
Born November 1954
Director
Appointed 17 May 1999
Resigned 10 May 2017

CASWELL, Grahame

Resigned
2 Compton Road, LindfieldRH16 2JZ
Born July 1956
Director
Appointed 21 Dec 1992
Resigned 31 Mar 2000

CORONA, George Steven

Resigned
Apple Market House, Kingston Upon ThamesKT1 1RR
Born June 1958
Director
Appointed 10 May 2017
Resigned 02 Jun 2020

GEIGER, Paul Keith

Resigned
294 Linden Road, Birmingham48009
Born November 1933
Director
Appointed 29 Jan 1996
Resigned 17 May 1999

GERBER, William Kenton

Resigned
1380 Dorstone, Bloomfield Village48301
Born February 1954
Director
Appointed 17 May 1999
Resigned 01 Jan 2008

HAMPTON, Melvyn Paul

Resigned
7 The Green, NorthamptonNN7 4SN
Born January 1958
Director
Appointed 30 Oct 2000
Resigned 18 Dec 2002

HARTWIG, Eugene

Resigned
1320 Covington Road, Michigan 48301
Born March 1933
Director
Appointed 21 Dec 1992
Resigned 17 May 1999

KELLY, Christopher

Resigned
33 Dukes Avenue, LondonW4 2AA
Born October 1945
Director
Appointed 13 Feb 2004
Resigned 17 Apr 2006

Persons with significant control

3

1 Active
2 Ceased
Piazza Iv Novembre, Milan

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2024
Ceased 03 Jan 2024
Sheffield Road, ChesterfieldS41 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2024
999 W Big Beaver Rd, Troy48084

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 03 Jan 2024
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Legacy
22 December 2022
CAP-SSCAP-SS
Legacy
22 December 2022
SH20SH20
Resolution
22 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
29 November 2021
SH19Statement of Capital
Legacy
29 November 2021
SH20SH20
Resolution
29 November 2021
RESOLUTIONSResolutions
Legacy
29 November 2021
CAP-SSCAP-SS
Resolution
29 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
14 April 2021
SH20SH20
Legacy
14 April 2021
CAP-SSCAP-SS
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
123Notice of Increase in Nominal Capital
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 February 2008
AAAnnual Accounts
Legacy
1 December 2007
88(2)R88(2)R
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
88(2)R88(2)R
Legacy
10 August 2007
123Notice of Increase in Nominal Capital
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 December 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
88(2)R88(2)R
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
29 December 2005
123Notice of Increase in Nominal Capital
Legacy
29 December 2005
88(2)R88(2)R
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
88(2)R88(2)R
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
123Notice of Increase in Nominal Capital
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
363sAnnual Return (shuttle)
Resolution
28 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
288bResignation of Director or Secretary
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
88(2)O88(2)O
Legacy
18 November 2003
88(2)R88(2)R
Legacy
9 September 2003
88(2)R88(2)R
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
88(2)R88(2)R
Legacy
25 June 2003
123Notice of Increase in Nominal Capital
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
4 January 2002
88(2)R88(2)R
Resolution
4 January 2002
RESOLUTIONSResolutions
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
88(2)R88(2)R
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Statement Of Affairs
11 June 1993
SASA
Legacy
11 June 1993
88(2)O88(2)O
Statement Of Affairs
24 May 1993
SASA
Legacy
24 May 1993
88(2)O88(2)O
Legacy
5 May 1993
88(2)P88(2)P
Legacy
5 May 1993
88(2)P88(2)P
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
287Change of Registered Office
Legacy
20 January 1993
224224
Legacy
20 January 1993
123Notice of Increase in Nominal Capital
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
287Change of Registered Office
Certificate Change Of Name Company
11 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 1992
NEWINCIncorporation