Background WavePink WaveYellow Wave

AZLAN GROUP LIMITED (02767939)

AZLAN GROUP LIMITED (02767939) is an active UK company. incorporated on 25 November 1992. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AZLAN GROUP LIMITED has been registered for 33 years. Current directors include CYMLER, Agnieszka, Ms., NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr..

Company Number
02767939
Status
active
Type
ltd
Incorporated
25 November 1992
Age
33 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CYMLER, Agnieszka, Ms., NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZLAN GROUP LIMITED

AZLAN GROUP LIMITED is an active company incorporated on 25 November 1992 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AZLAN GROUP LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02767939

LTD Company

Age

33 Years

Incorporated 25 November 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

AZLAN GROUP PLC
From: 2 April 1993To: 31 March 2003
SHELFCO (NO. 823) LIMITED
From: 25 November 1992To: 2 April 1993
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ
From: 7 December 2012To: 17 October 2022
Redwood 2 Redwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ United Kingdom
From: 5 March 2012To: 7 December 2012
Hampshire House Wade Road Basingstoke Hampshire RG24 8NE
From: 25 November 1992To: 5 March 2012
Timeline

16 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Dec 13
Capital Update
Dec 14
Funding Round
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Mar 17
Capital Update
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Apr 22
Director Joined
Oct 23
Director Left
Jan 24
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CYMLER, Agnieszka, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born February 1979
Director
Appointed 27 Sept 2023

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 09 Sept 2021

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

AULD, Philip James

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 29 Oct 2018
Resigned 31 Jul 2021

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Secretary
Appointed 17 Jun 1997
Resigned 05 Mar 1998

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Secretary
Appointed 13 Aug 2004
Resigned 01 Mar 2006

EATON, Sarah Louise

Resigned
6 Elaine Court, LondonNW3 4RT
Secretary
Appointed 04 Mar 1993
Resigned 04 Mar 1993

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Secretary
Appointed 01 Mar 2006
Resigned 29 Feb 2008

IZZARD, Nigel John

Resigned
Chelkar Way, RacliffeYO30 5ZH
Secretary
Appointed 24 Dec 2008
Resigned 14 Oct 2013

KEMP, Helen Anne

Resigned
5 Birch Mews Oaklands Manor, LeedsLS16 8NX
Secretary
Appointed 25 Jan 1996
Resigned 21 Apr 1997

LAMB, Adrian Geoffrey

Resigned
Woodlands Birdcage Walk, OtleyLS21 3HB
Secretary
Appointed 21 Apr 1997
Resigned 17 Jun 1997

LAMB, Adrian Geoffrey

Resigned
Sherbourne 27 Southfield Road, IlkleyLS29 7PB
Secretary
Appointed 29 Nov 1994
Resigned 25 Jan 1996

MARTIN, Christian John

Resigned
Kingswood House, ReadingRG10 9ST
Secretary
Appointed 04 Mar 1993
Resigned 29 Nov 1994

MARTIN, William Thomas

Resigned
Weavers Wainhill, ChinnorOX39 4AB
Secretary
Appointed 05 Mar 1998
Resigned 29 Aug 2003

OLLIS, Rachel

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 14 Oct 2013
Resigned 01 Feb 2018

OLLIS, Rachel Anne

Resigned
Stanwell Cottage, NormandyGU3 2AW
Secretary
Appointed 29 Feb 2008
Resigned 24 Dec 2008

STOCKTON, Jill Mary

Resigned
5 Alcot Close, CrowthorneRG45 7NE
Secretary
Appointed 29 Aug 2003
Resigned 13 Aug 2004

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 25 Nov 1992
Resigned 04 Mar 1993

ANDERSON, Thomas James

Resigned
Spinners Ingle Kennell Hill, BedfordMK44 1PS
Born August 1938
Director
Appointed 25 Mar 1998
Resigned 31 Mar 2003

AURING, Christian

Resigned
Chemin De Sus-Craux 10a, Ch - 1166 Perroy
Born June 1970
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2007

BACK, Peter Joseph

Resigned
8 Harwood Drive, HillingdonUB10 0BG
Born October 1952
Director
Appointed 03 Oct 1994
Resigned 03 Feb 1995

BENNISON, Matthew Edward

Resigned
Studforth House, Aldborough BoroughbridgeYO51 9EX
Born September 1972
Director
Appointed 06 Sept 2004
Resigned 17 Jun 2005

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Born May 1954
Director
Appointed 28 Apr 1997
Resigned 28 Nov 2003

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 21 Aug 2003
Resigned 01 Mar 2006

BROOKE, Michael John

Resigned
Woods Farm Windlesham Road, ChobhamGU24 8SY
Born October 1941
Director
Appointed 04 Mar 1993
Resigned 22 Aug 1997

BYRNE, John Roger

Resigned
14 Oakleigh Drive, RickmansworthWD3 3EF
Born December 1958
Director
Appointed 04 Mar 1993
Resigned 04 Mar 1993

CHARTERS, Simon George

Resigned
22 Franklin Road, HarrogateHG1 5EE
Born November 1959
Director
Appointed 21 Aug 2003
Resigned 29 Feb 2008

CONTRERAS, Robert Leonard

Resigned
9 Thorp Arch Park, WetherbyLS23 7AP
Born September 1962
Director
Appointed 12 Feb 1999
Resigned 21 Aug 2003

EATON, Sarah Louise

Resigned
6 Elaine Court, LondonNW3 4RT
Born May 1966
Director
Appointed 04 Mar 1993
Resigned 04 Mar 1993

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 31 Jan 2016
Resigned 10 Jan 2024

GASS, Andrew

Resigned
1 Ashdown Way, Henley On ThamesRG9 5WD
Born December 1964
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2006

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Born July 1970
Director
Appointed 18 Sept 2006
Resigned 29 Feb 2008

HODGE, Julian Michael

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born July 1970
Director
Appointed 18 Sept 2006
Resigned 31 Jan 2016

HURST BROWN, David

Resigned
Whisketts Farm, Tunbridge WellsTN3 8JG
Born May 1949
Director
Appointed 31 Jul 2002
Resigned 31 Mar 2003

LAMB, Adrian Geoffrey

Resigned
Woodlands Birdcage Walk, OtleyLS21 3HB
Born June 1961
Director
Appointed 03 Feb 1995
Resigned 17 Jun 1997

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8YB

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

415

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Legacy
14 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2020
SH19Statement of Capital
Legacy
14 December 2020
CAP-SSCAP-SS
Resolution
14 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Legacy
23 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2014
SH19Statement of Capital
Legacy
23 December 2014
CAP-SSCAP-SS
Resolution
23 December 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
5 November 2014
AAAnnual Accounts
Accounts With Made Up Date
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name Termination Date
5 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
14 December 2011
CC04CC04
Resolution
14 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Made Up Date
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Made Up Date
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
17 November 2005
363aAnnual Return
Legacy
28 October 2005
244244
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
244244
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2004
AUDAUD
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
31 March 2003
CERT10CERT10
Certificate Capital Reduction Issued Capital
31 March 2003
CERT15CERT15
Re Registration Memorandum Articles
31 March 2003
MARMAR
Legacy
31 March 2003
139139
Legacy
31 March 2003
OCREREGOCREREG
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
88(2)R88(2)R
Memorandum Articles
17 March 2003
MEM/ARTSMEM/ARTS
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
17 March 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
88(2)R88(2)R
Legacy
15 January 2003
88(2)R88(2)R
Legacy
24 December 2002
88(2)R88(2)R
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
9 September 2002
88(2)R88(2)R
Legacy
20 August 2002
88(2)R88(2)R
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
88(2)R88(2)R
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
88(2)R88(2)R
Legacy
4 July 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
14 June 2002
88(2)R88(2)R
Legacy
14 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Legacy
12 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Legacy
10 April 2002
88(2)R88(2)R
Legacy
10 April 2002
88(2)R88(2)R
Legacy
22 February 2002
88(2)R88(2)R
Legacy
21 February 2002
88(2)R88(2)R
Legacy
7 February 2002
88(2)R88(2)R
Legacy
4 February 2002
88(2)R88(2)R
Legacy
1 February 2002
88(2)R88(2)R
Legacy
25 January 2002
88(2)R88(2)R
Legacy
14 January 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
88(2)R88(2)R
Legacy
11 January 2002
88(2)R88(2)R
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
28 December 2001
88(2)R88(2)R
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
88(2)R88(2)R
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
26 November 2001
88(2)R88(2)R
Legacy
26 November 2001
88(2)R88(2)R
Legacy
16 November 2001
88(2)R88(2)R
Legacy
15 November 2001
88(2)R88(2)R
Legacy
6 September 2001
88(2)R88(2)R
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
88(2)R88(2)R
Legacy
15 June 2001
88(2)R88(2)R
Legacy
9 April 2001
88(2)R88(2)R
Legacy
6 February 2001
88(2)R88(2)R
Legacy
6 February 2001
88(2)R88(2)R
Legacy
6 February 2001
88(2)R88(2)R
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 September 2000
AAAnnual Accounts
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
403aParticulars of Charge Subject to s859A
Legacy
30 June 1999
403aParticulars of Charge Subject to s859A
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Resolution
11 September 1998
RESOLUTIONSResolutions
Memorandum Articles
4 August 1998
MEM/ARTSMEM/ARTS
Legacy
20 July 1998
88(2)R88(2)R
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Legacy
17 February 1998
363aAnnual Return
Legacy
12 February 1998
88(2)R88(2)R
Legacy
9 January 1998
123Notice of Increase in Nominal Capital
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
123Notice of Increase in Nominal Capital
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
10 November 1997
395Particulars of Mortgage or Charge
Legacy
10 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 November 1997
AAAnnual Accounts
Legacy
2 November 1997
123Notice of Increase in Nominal Capital
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1997
PROSPPROSP
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
287Change of Registered Office
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
123Notice of Increase in Nominal Capital
Resolution
22 April 1997
RESOLUTIONSResolutions
Resolution
22 April 1997
RESOLUTIONSResolutions
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
88(2)R88(2)R
Legacy
21 January 1997
88(2)R88(2)R
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
PROSPPROSP
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 September 1996
AAAnnual Accounts
Legacy
18 September 1996
88(2)R88(2)R
Resolution
17 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Statement Of Affairs
22 December 1995
SASA
Legacy
22 December 1995
88(2)O88(2)O
Legacy
13 December 1995
88(2)R88(2)R
Legacy
13 December 1995
123Notice of Increase in Nominal Capital
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
27 November 1995
88(2)P88(2)P
Legacy
8 November 1995
PROSPPROSP
Accounts With Accounts Type Full Group
31 October 1995
AAAnnual Accounts
Legacy
20 September 1995
88(2)R88(2)R
Legacy
10 July 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
2 December 1994
288288
Legacy
6 October 1994
288288
Resolution
4 September 1994
RESOLUTIONSResolutions
Resolution
4 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 September 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
21 June 1994
244244
Legacy
9 June 1994
288288
Memorandum Articles
24 March 1994
MEM/ARTSMEM/ARTS
Legacy
10 March 1994
353353
Accounts With Made Up Date
5 January 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Memorandum Articles
1 December 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
1 December 1993
MEM/ARTSMEM/ARTS
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
16 November 1993
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
22 October 1993
CERT5CERT5
Accounts Balance Sheet
22 October 1993
BSBS
Re Registration Memorandum Articles
22 October 1993
MARMAR
Auditors Statement
22 October 1993
AUDSAUDS
Auditors Report
22 October 1993
AUDRAUDR
Legacy
22 October 1993
43(3)e43(3)e
Legacy
22 October 1993
43(3)43(3)
Resolution
22 October 1993
RESOLUTIONSResolutions
Statement Of Affairs
1 July 1993
SASA
Legacy
1 July 1993
88(2)O88(2)O
Legacy
18 June 1993
88(2)R88(2)R
Legacy
18 June 1993
88(2)P88(2)P
Memorandum Articles
7 April 1993
MEM/ARTSMEM/ARTS
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
29 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
15 March 1993
123Notice of Increase in Nominal Capital
Legacy
15 March 1993
224224
Legacy
15 March 1993
287Change of Registered Office
Legacy
15 March 1993
122122
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Miscellaneous
25 November 1992
MISCMISC
Incorporation Company
25 November 1992
NEWINCIncorporation