Background WavePink WaveYellow Wave

NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED (02753556)

NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED (02753556) is an active UK company. incorporated on 6 October 1992. with registered office in Scunthorpe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED has been registered for 33 years. Current directors include KENDAL-WARD, Dominic Adam, SECRETAN, Katie.

Company Number
02753556
Status
active
Type
ltd
Incorporated
6 October 1992
Age
33 years
Address
Member Support Centre Waldo Way, Scunthorpe, DN15 9GE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KENDAL-WARD, Dominic Adam, SECRETAN, Katie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED

NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED is an active company incorporated on 6 October 1992 with the registered office located in Scunthorpe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02753556

LTD Company

Age

33 Years

Incorporated 6 October 1992

Size

N/A

Accounts

ARD: 4/1

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 8 January 2024 - 5 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 October 2026
Period: 6 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

NISA TODAY'S CENTRAL BUYING FORCE LIMITED
From: 11 November 1992To: 24 November 1992
NISA TODAY'S GROUP 2000 LIMITED
From: 6 October 1992To: 11 November 1992
Contact
Address

Member Support Centre Waldo Way Normanby Enterprise Park Scunthorpe, DN15 9GE,

Previous Addresses

Member Support Centre Waldo Way Scunthorpe South Humberside DN15 9GE
From: 6 October 1992To: 24 November 2015
Timeline

33 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AGRIA, Flavia

Active
Angel Square, ManchesterM60 0AG
Secretary
Appointed 31 Mar 2025

KENDAL-WARD, Dominic Adam

Active
Angel Square, ManchesterM60 0AG
Born April 1980
Director
Appointed 22 Aug 2025

SECRETAN, Katie

Active
Partner Support Centre, ScunthorpeDN15 9GE
Born December 1977
Director
Appointed 02 Apr 2024

BAMFORTH, Rachel

Resigned
Waldo Way, ScunthorpeDN15 9GE
Secretary
Appointed 23 Mar 2017
Resigned 30 May 2018

HAIGH, John

Resigned
Waldo Way, ScunthorpeDN15 9GE
Secretary
Appointed 19 Mar 2008
Resigned 31 Mar 2014

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 04 Nov 1992
Resigned 12 Nov 1991

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 06 Oct 1992
Resigned 06 Oct 1992

MCCRACKEN, Vincent Rodger Whyte

Resigned
The Stables, LouthLN11 9YQ
Secretary
Appointed 09 Sept 2006
Resigned 19 Mar 2008

ROBINSON, Richard John

Resigned
44 Lindum Road, CleethorpesDN35 0BN
Secretary
Appointed 24 Sept 2002
Resigned 09 Sept 2006

SCHOFIELD, John

Resigned
Oaklands Hackney Lane, DronfieldS18 7TD
Secretary
Appointed 06 Oct 1992
Resigned 24 Sept 2002

SCOTT, Benjamin Richard Denison

Resigned
Waldo Way, ScunthorpeDN15 9GE
Secretary
Appointed 01 Apr 2014
Resigned 07 Nov 2016

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 30 May 2018
Resigned 31 Mar 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 Nov 2016
Resigned 30 May 2018

AITCHISON, Stephen Edward

Resigned
The Farmhouse Howden Dene, CorbridgeNE45 5LS
Born March 1954
Director
Appointed 02 Jul 1996
Resigned 30 Nov 1998

AITCHISON, Stephen Edward

Resigned
177 Middle Drive, Newcastle Upon TyneNE20 9LU
Born March 1954
Director
Appointed 11 Nov 1992
Resigned 03 Mar 1994

BAGOT, Andrew

Resigned
Atlanta Les Dunes Varon, CastelGY5 7LQ
Born October 1965
Director
Appointed 02 Apr 2004
Resigned 24 Apr 2008

BARBER, Angela Margaret

Resigned
The Cottage 9 Main Street, YorkYO19 6AF
Born September 1968
Director
Appointed 25 Nov 1998
Resigned 24 Apr 2008

BARKER, Nicholas Robert

Resigned
Beverley House Green Lane, DoncasterDN5 7UY
Born April 1955
Director
Appointed 11 Nov 1992
Resigned 30 Nov 1998

BATCHELOR, Paul

Resigned
61 Barley Farm Road, ExeterEX4 1NJ
Born September 1946
Director
Appointed 16 Jun 1994
Resigned 22 Dec 1995

BATT, Peter

Resigned
Angel Square, ManchesterM60 0AG
Born February 1974
Director
Appointed 10 Oct 2022
Resigned 20 Dec 2024

BELL, Steven Andrew

Resigned
8 Dykes Lane, MiddlesbroughTS9 6HJ
Born July 1960
Director
Appointed 27 Nov 2002
Resigned 07 Apr 2004

BELL, Steven Andrew

Resigned
8 Dykes Lane, MiddlesbroughTS9 6HJ
Born July 1960
Director
Appointed 14 Feb 1996
Resigned 29 Nov 2000

BENSON, David John

Resigned
12 Higher Bank Road, PrestonPR2 8PD
Born March 1950
Director
Appointed 28 Nov 2001
Resigned 24 Apr 2008

BENSON, David John

Resigned
12 Higher Bank Road, PrestonPR2 8PD
Born March 1950
Director
Appointed 11 Nov 1992
Resigned 10 Nov 1993

BLACK, John William Louis

Resigned
Harmony 9 Les Cherfs, GuernseyGY5 7HG
Born July 1957
Director
Appointed 29 Mar 1993
Resigned 31 Mar 1997

BOOTH, Edwin John

Resigned
School House Farm Osbaldeston Lane, BlackburnBB2 7LT
Born July 1955
Director
Appointed 11 Nov 1992
Resigned 24 Apr 2008

BOURNE, William James Francis

Resigned
39 Mount Batten Way, PlymouthPL9 9EG
Born July 1952
Director
Appointed 01 Jul 1997
Resigned 11 Dec 1998

BRALSFORD, David Martin

Resigned
Penthouse D La Colline Court, JerseyJE3 6UL
Born January 1948
Director
Appointed 10 Nov 1993
Resigned 09 Nov 1995

BROWN, Robin

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born November 1956
Director
Appointed 08 May 2018
Resigned 30 Dec 2018

BURKE, Raymond

Resigned
4 Hillcourt Park, Co.DublinIRISH
Born February 1941
Director
Appointed 09 Nov 1995
Resigned 07 Apr 2004

CHRYSOSTOMOU, Anoy

Resigned
66 Kingwell Road, Hadley WoodsEN4 0HY
Born March 1947
Director
Appointed 17 Mar 1993
Resigned 02 Jul 1996

CLARK, James Antony Corbett

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born April 1968
Director
Appointed 31 Dec 2018
Resigned 11 Jul 2019

COLLINS, Richard

Resigned
1 Pease Court, GuisboroughTS14 8PR
Born May 1958
Director
Appointed 02 Apr 2004
Resigned 24 Apr 2008

COLLINS, Richard

Resigned
1 Pease Court, GuisboroughTS14 8PR
Born May 1958
Director
Appointed 14 Feb 1996
Resigned 19 Mar 2003

COLLINS, Steven Anthony

Resigned
Greystones West Street, BriggDN20 9PA
Born September 1959
Director
Appointed 28 Nov 2001
Resigned 24 Apr 2008

Persons with significant control

1

Waldo Way, ScunthorpeDN15 9GE

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
Fundings
Financials
Latest Activities

Filing History

288

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
1 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
190190
Legacy
6 October 2008
353353
Legacy
6 October 2008
287Change of Registered Office
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 December 2002
AAAnnual Accounts
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
24 November 1999
363aAnnual Return
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
288cChange of Particulars
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
363aAnnual Return
Legacy
13 January 1998
288cChange of Particulars
Legacy
17 December 1997
288cChange of Particulars
Legacy
11 December 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
2 December 1997
363aAnnual Return
Legacy
2 December 1997
288cChange of Particulars
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288cChange of Particulars
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
363aAnnual Return
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
29 December 1995
288288
Legacy
27 December 1995
288288
Legacy
22 December 1995
288288
Legacy
1 November 1995
363x363x
Legacy
1 November 1995
288288
Legacy
21 September 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 May 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
6 July 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
19 February 1993
287Change of Registered Office
Legacy
11 January 1993
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Resolution
25 November 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1992
288288
Certificate Change Of Name Company
10 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1992
88(2)R88(2)R
Legacy
9 November 1992
288288
Legacy
8 November 1992
224224
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
287Change of Registered Office
Incorporation Company
6 October 1992
NEWINCIncorporation