Background WavePink WaveYellow Wave

OBJECTWAY LIMITED (02760212)

OBJECTWAY LIMITED (02760212) is an active UK company. incorporated on 29 October 1992. with registered office in Canary Wharf. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. OBJECTWAY LIMITED has been registered for 33 years. Current directors include CASSAR, Alexander, HOOGENDOORN, Jan Gerrit, PAREKH, Satish.

Company Number
02760212
Status
active
Type
ltd
Incorporated
29 October 1992
Age
33 years
Address
Level 28, One Canada Square, Canary Wharf, E14 5AB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CASSAR, Alexander, HOOGENDOORN, Jan Gerrit, PAREKH, Satish
SIC Codes
58290, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBJECTWAY LIMITED

OBJECTWAY LIMITED is an active company incorporated on 29 October 1992 with the registered office located in Canary Wharf. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. OBJECTWAY LIMITED was registered 33 years ago.(SIC: 58290, 62020)

Status

active

Active since 33 years ago

Company No

02760212

LTD Company

Age

33 Years

Incorporated 29 October 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

3I INFOTECH (WESTERN EUROPE) LTD
From: 6 August 2008To: 22 January 2015
RHYME SYSTEMS LIMITED
From: 24 November 2003To: 6 August 2008
MISYS ASSET MANAGEMENT SYSTEMS LIMITED
From: 30 November 2001To: 24 November 2003
ACT FINANCIAL SYSTEMS LIMITED
From: 31 May 1996To: 30 November 2001
DORQUISH LIMITED
From: 29 October 1992To: 31 May 1996
Contact
Address

Level 28, One Canada Square Canary Wharf, E14 5AB,

Previous Addresses

Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ
From: 29 October 1992To: 28 April 2023
Timeline

36 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Capital Update
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
May 21
Director Joined
Sept 23
Director Left
Sept 23
New Owner
Oct 24
Owner Exit
Nov 24
Owner Exit
Dec 25
Director Left
Feb 26
1
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASSAR, Alexander

Active
Canada Square, Canary WharfE14 5AB
Born August 1966
Director
Appointed 01 Oct 2019

HOOGENDOORN, Jan Gerrit

Active
Canada Square, Canary WharfE14 5AB
Born June 1979
Director
Appointed 18 Nov 2020

PAREKH, Satish

Active
83-85 Hagley Rd, BirminghamB16 8QG
Born September 1968
Director
Appointed 14 May 2021

AIKEN, Jason Robert

Resigned
Western Road, Leigh-On-SeaSS9 2QU
Secretary
Appointed 19 Oct 2004
Resigned 15 Mar 2012

BARROW, Susan Patricia

Resigned
16th Floor, Birmingham
Secretary
Appointed 27 May 2015
Resigned 16 Dec 2016

DURRANT, Zoe Vivienne

Resigned
Beehive Cottage, EveshamWR11 4UL
Secretary
Appointed 01 Jun 1996
Resigned 02 Dec 1999

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Secretary
Appointed 30 Nov 2002
Resigned 20 Nov 2003

JAGADEESH, Girish

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Secretary
Appointed 15 Mar 2012
Resigned 13 May 2015

TAYLOR, David

Resigned
Honeywood Atch Lench Road, EveshamWR11 4UG
Secretary
Appointed 10 May 1993
Resigned 01 Jun 1996

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 02 Dec 1999
Resigned 30 Nov 2002

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Oct 1992
Resigned 10 May 1993

AIKEN, Jason Robert

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born November 1969
Director
Appointed 02 Jun 2008
Resigned 21 Dec 2010

ATTRA, Charanjit

Resigned
# 5, Navi Mumbai400703
Born June 1971
Director
Appointed 24 Sept 2012
Resigned 22 Dec 2014

CHINTOPANTH, Amar

Resigned
No.16 Suraj Mala Chs,, Mumbai
Born May 1959
Director
Appointed 20 Oct 2006
Resigned 17 May 2012

CUCCU, Alberto

Resigned
Objectway, 20149 Milano20149
Born December 1972
Director
Appointed 27 May 2015
Resigned 31 Jul 2023

GLEDHILL, Stephen

Resigned
Wisteria Cottage 6 Hillfield Mews, SolihullB91 3QA
Born September 1953
Director
Appointed 01 Oct 1998
Resigned 03 Dec 2001

GRAHAM, Ross King

Resigned
Stourton Farm House, Shipston On StourCV36 5HG
Born August 1947
Director
Appointed 01 Apr 1998
Resigned 03 Dec 2001

HALLAM, Ian

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born October 1966
Director
Appointed 24 Mar 2010
Resigned 19 May 2015

HORNE, Ralph James

Resigned
163 Woodyates Road, LondonSE12 9JJ
Born September 1960
Director
Appointed 31 May 1996
Resigned 01 Oct 1998

HUGHES, David Michael

Resigned
Natsfield House Nurton Hill Road, WolverhamptonWV6 7HQ
Born July 1942
Director
Appointed 31 May 1996
Resigned 29 Apr 2002

IYER, Padmanabhan

Resigned
# 5, Vashi400703
Born October 1963
Director
Appointed 17 May 2012
Resigned 22 Dec 2014

JAGADEESH, Girish

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born November 1977
Director
Appointed 24 Sept 2012
Resigned 13 May 2015

JOHNSON, Michael Kevin

Resigned
Penally, WorcesterWR9 7NN
Born August 1963
Director
Appointed 03 Dec 2001
Resigned 24 Apr 2008

LALLY, Steve

Resigned
22 Meadowbank Avenue, StaffordhireST18 0HE
Born December 1952
Director
Appointed 20 Nov 2003
Resigned 23 May 2005

LOMAX, John Kevin

Resigned
Hawling Manor, CheltenhamGL54 5TA
Born December 1948
Director
Appointed 10 May 1993
Resigned 31 May 1996

LOWMAN, Anthony Walrond

Resigned
Juniper Lodge, LymingtonSO41 8FT
Born January 1947
Director
Appointed 01 Feb 2000
Resigned 20 Nov 2003

MARCIANO, Luigi, Mr.

Resigned
Mail Drop Cgc 35-02 25 Canada Square, LondonE14 5LQ
Born February 1957
Director
Appointed 22 Dec 2014
Resigned 05 May 2017

MARTIN, Ivan

Resigned
90 Ranelagh Road, LondonW5 5RP
Born April 1955
Director
Appointed 01 Oct 2002
Resigned 20 Nov 2003

MOLONEY, Barry William

Resigned
Little Chantry Bull Lane, Gerrards CrossSL9 8RH
Born July 1959
Director
Appointed 03 Dec 2001
Resigned 20 Nov 2003

MORRIS, Amanda

Resigned
Dickens Close, NuneatonCV10 9SQ
Born November 1968
Director
Appointed 24 Apr 2008
Resigned 15 Mar 2012

O'LEARY, Michael Kevin

Resigned
Greenwood, WorcesterWR6 6YB
Born December 1952
Director
Appointed 31 May 1996
Resigned 01 Apr 1998

PADMANABHAN, Hariharan

Resigned
Villa 66/2 Emirates Hill Third,, Dubai
Born June 1952
Director
Appointed 20 Oct 2006
Resigned 02 Jun 2008

PORTNOY, Roger Alan

Resigned
Canada Square, Canary WharfE14 5AB
Born November 1963
Director
Appointed 31 Jul 2023
Resigned 31 Jan 2026

POTTS, Christopher Graeme, Dr

Resigned
1 Holmead Road, LondonSW6 2JE
Born April 1956
Director
Appointed 21 Jan 2002
Resigned 24 Mar 2010

RIDLEY, John Henry

Resigned
117 Highfield Way, RickmansworthWD3 2PL
Born September 1955
Director
Appointed 01 Aug 1997
Resigned 03 Dec 2001

Persons with significant control

5

3 Active
2 Ceased
St James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
St James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Nov 2025
St James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Nov 2025

Marciano Luigi

Ceased
Canada Square, Canary WharfE14 5AB
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2016
Ceased 12 Nov 2025
Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2016
Fundings
Financials
Latest Activities

Filing History

247

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
4 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 November 2024
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Miscellaneous
8 July 2015
MISCMISC
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
3 March 2015
AP02Appointment of Corporate Director
Certificate Change Of Name Company
22 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Miscellaneous
13 January 2015
MISCMISC
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Legacy
17 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2014
SH19Statement of Capital
Legacy
17 December 2014
CAP-SSCAP-SS
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Gazette Filings Brought Up To Date
31 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Legacy
21 October 2010
MG02MG02
Legacy
15 June 2010
MG01MG01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
353353
Legacy
7 November 2008
190190
Legacy
7 November 2008
287Change of Registered Office
Certificate Change Of Name Company
4 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2008
287Change of Registered Office
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
21 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
190190
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
3 January 2006
287Change of Registered Office
Legacy
3 January 2006
353353
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
190190
Legacy
3 January 2006
353353
Legacy
3 January 2006
287Change of Registered Office
Legacy
30 November 2005
287Change of Registered Office
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
288bResignation of Director or Secretary
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 December 2003
AUDAUD
Legacy
5 December 2003
287Change of Registered Office
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
155(6)a155(6)a
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
5 November 2003
363aAnnual Return
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
155(6)a155(6)a
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2001
363aAnnual Return
Legacy
8 August 2001
287Change of Registered Office
Legacy
31 July 2001
287Change of Registered Office
Legacy
8 November 2000
363aAnnual Return
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
363aAnnual Return
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288cChange of Particulars
Legacy
20 April 1998
288cChange of Particulars
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
28 November 1997
363aAnnual Return
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288cChange of Particulars
Legacy
28 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
5 March 1997
288cChange of Particulars
Legacy
26 November 1996
363aAnnual Return
Legacy
25 October 1996
288cChange of Particulars
Legacy
12 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
88(2)R88(2)R
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
123Notice of Increase in Nominal Capital
Legacy
4 July 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Certificate Change Of Name Company
30 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363x363x
Accounts With Accounts Type Dormant
7 November 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
224224
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
14 May 1993
287Change of Registered Office
Incorporation Company
29 October 1992
NEWINCIncorporation