Background WavePink WaveYellow Wave

T G PRODUCTS LIMITED (02774304)

T G PRODUCTS LIMITED (02774304) is an active UK company. incorporated on 17 December 1992. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). T G PRODUCTS LIMITED has been registered for 33 years. Current directors include ZHIHAO, Xie.

Company Number
02774304
Status
active
Type
ltd
Incorporated
17 December 1992
Age
33 years
Address
Unit 5 Duttons Way, Blackburn, BB1 2QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ZHIHAO, Xie
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T G PRODUCTS LIMITED

T G PRODUCTS LIMITED is an active company incorporated on 17 December 1992 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). T G PRODUCTS LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02774304

LTD Company

Age

33 Years

Incorporated 17 December 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 29 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

KIDDE THORN FIRE PROTECTION LIMITED
From: 20 May 1993To: 10 December 2001
KIDDE THORN PROTECTION LIMITED
From: 18 May 1993To: 20 May 1993
THORN FIRE PROTECTION LIMITED
From: 3 March 1993To: 18 May 1993
ROSEBUD TWO LIMITED
From: 26 February 1993To: 3 March 1993
TRUSHELFCO (NO. 1873) LIMITED
From: 17 December 1992To: 26 February 1993
Contact
Address

Unit 5 Duttons Way Shadsworth Business Park Blackburn, BB1 2QR,

Previous Addresses

Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS United Kingdom
From: 4 October 2024To: 19 June 2025
Littleton Road Ashford Middlesex TW15 1TZ
From: 1 October 2013To: 4 October 2024
Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR
From: 17 December 1992To: 1 October 2013
Timeline

43 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Oct 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Capital Update
Sept 24
Owner Exit
Oct 24
Owner Exit
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
1
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ZHIHAO, Xie

Active
Tower A, Billion Ctr 1 Wang Kwong Rd Kln Bay
Secretary
Appointed 02 Jun 2025

ZHIHAO, Xie

Active
Tower A, Billion Ctr 1 Wang Kwong Rd Kln Bay
Born January 1976
Director
Appointed 02 Jun 2025

BIRCHALL, Arthur James

Resigned
13 Normanhurst Drive, TwickenhamTW1 1NA
Secretary
Appointed 28 Sept 2001
Resigned 18 Nov 2003

COOPER, Dionne

Resigned
9 Amanda Circle, Windsor
Secretary
Appointed 18 Nov 2003
Resigned 10 Aug 2005

GEORGES SALIM, El Hajj

Resigned
The Beehive, BlackburnBB1 2QS
Secretary
Appointed 09 Aug 2024
Resigned 02 Jun 2025

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 14 Nov 2000
Resigned 28 Sept 2001

LAFRENIERE, Nora Elizabeth

Resigned
120 Olde Wood Road, Glastonbury
Secretary
Appointed 10 Aug 2005
Resigned 11 Apr 2006

SADLER, Robert William

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 11 Apr 2006
Resigned 30 Jan 2009

SLOSS, Robert John

Resigned
Ashford, MiddlesexTW15 1TZ
Secretary
Appointed 30 Jan 2009
Resigned 10 May 2021

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 03 Mar 1993
Resigned 14 Nov 2000

VAN HOOREN, Marinus Mathieu Johannes Maria

Resigned
Ashford, MiddlesexTW15 1TZ
Secretary
Appointed 10 May 2021
Resigned 09 Aug 2024

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 17 Dec 1992
Resigned 03 Mar 1993

ALLISON, Stephen

Resigned
3 Daws Lea, High WycombeHP11 1QG
Born June 1955
Director
Appointed 09 Dec 1998
Resigned 28 Feb 1999

BAUDENA, Stephane Roland Henri

Resigned
Ashford, MiddlesexTW15 1TZ
Born January 1970
Director
Appointed 10 May 2021
Resigned 05 Feb 2024

BENS EP. MARQUEZ, Morgane Caroline

Resigned
Ashford, MiddlesexTW15 1TZ
Born March 1973
Director
Appointed 10 May 2021
Resigned 10 Dec 2021

BRENNAN, Anthony

Resigned
Ashford, MiddlesexTW15 1TZ
Born October 1966
Director
Appointed 30 Jul 2012
Resigned 10 May 2021

BROWN, Roy Frederick

Resigned
Westmorland House Westmorland Road, MaidenheadSL6 4HB
Born November 1956
Director
Appointed 08 Dec 1999
Resigned 20 Jun 2001

CAMERON, Ian Thomas

Resigned
3 Deneway, StockportSK7 2AR
Born September 1947
Director
Appointed 16 Feb 1996
Resigned 31 Mar 1998

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 17 Dec 1992
Resigned 03 Mar 1993

COTTERILL, Mark John

Resigned
6 Wincham Road, SaleM33 4PL
Born September 1965
Director
Appointed 16 Feb 1996
Resigned 22 Dec 1998

COX, Robert James

Resigned
313 Castle Quay Chester Road, ManchesterM15 4NT
Born May 1950
Director
Appointed 25 Apr 1995
Resigned 16 Feb 1996

DAVIES, Mark Dingad

Resigned
11 Northbourne Road, LondonSW4 7DW
Born October 1960
Director
Appointed 29 Jan 2001
Resigned 01 Dec 2003

EVANS, Richard Jenkin

Resigned
Strand House, Stratford Upon AvonCV37 0HN
Born November 1947
Director
Appointed 01 Apr 2005
Resigned 31 Jul 2006

FARRY, Thomas Michael Joseph

Resigned
The Beehive, BlackburnBB1 2QS
Born June 1967
Director
Appointed 05 Feb 2024
Resigned 02 Jun 2025

FORBES, Craig Alexander

Resigned
Blackburn, BlackburnBB1 2PR
Born October 1963
Director
Appointed 13 Mar 2014
Resigned 10 May 2021

GEBERT, Michael

Resigned
Dukes Avenue, ChiswickW4 2AF
Born June 1959
Director
Appointed 23 Nov 2007
Resigned 06 Nov 2009

HAJJ, Georges El

Resigned
The Beehive, BlackburnBB1 2QS
Born June 1981
Director
Appointed 09 Aug 2024
Resigned 02 Jun 2025

HANNAH, Paul Hugh

Resigned
4 Northumberland Place, RichmondTW10 6TS
Born October 1956
Director
Appointed 01 Mar 1993
Resigned 26 Mar 1993

HARPER, John Michael

Resigned
Barley End Stocks Road, TringHP23 5RZ
Born January 1945
Director
Appointed 25 Apr 1995
Resigned 08 Dec 1999

HARVEY, Lindsay Eric

Resigned
Ashford, MiddlesexTW15 1TZ
Born June 1953
Director
Appointed 13 Mar 2014
Resigned 28 Jul 2016

HUGHES, William Darryl

Resigned
69 Ormond Avenue, HamptonTW12 2RT
Born November 1953
Director
Appointed 01 Dec 2003
Resigned 01 Apr 2006

KEY, Reginald Robert

Resigned
The Old Rectory, Ufton NervetRG7 4HH
Born September 1944
Director
Appointed 09 Dec 1998
Resigned 30 Sept 2000

LINDROTH, Brian Harlowe

Resigned
Staines Road West, Sunbury On ThamesTW16 7AR
Born April 1952
Director
Appointed 09 Jun 2009
Resigned 01 Nov 2011

MAUGHAN, Henry Barry

Resigned
70 Wendover Road, AylesburyHP21 9LW
Born December 1934
Director
Appointed 25 Apr 1995
Resigned 16 Feb 1996

MAUGUY, Philippe Robert Francis

Resigned
1 Laubin Close, TwickenhamTW1 1QD
Born December 1960
Director
Appointed 01 Apr 2006
Resigned 09 Jun 2009

Persons with significant control

4

1 Active
3 Ceased

Mr Xie Zhihao

Active
Billion Ctr 1, Wang Kwong Rd Kln Bay
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
Pasteur Boulevard, Palm Beach Gardens

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Ceased 02 Dec 2024
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021
Ceased 18 Oct 2024
Ashford, MiddlesexTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2016
Ceased 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Legacy
8 January 2026
RP01PSC01RP01PSC01
Notification Of A Person With Significant Control
19 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Secretary Appointment With Name
17 October 2024
RP04AP03RP04AP03
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
4 October 2024
RP04AP01RP04AP01
Capital Statement Capital Company With Date Currency Figure
18 September 2024
SH19Statement of Capital
Legacy
18 September 2024
SH20SH20
Legacy
18 September 2024
SH20SH20
Legacy
18 September 2024
CAP-SSCAP-SS
Resolution
18 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
19 December 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Sail Address Company With New Address
18 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 December 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
19 November 2009
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
10 March 2008
288cChange of Particulars
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288cChange of Particulars
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
353353
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363aAnnual Return
Legacy
4 January 2005
288cChange of Particulars
Legacy
4 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
2 March 2004
287Change of Registered Office
Legacy
2 March 2004
353353
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
10 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
24 April 2002
288cChange of Particulars
Legacy
24 April 2002
288cChange of Particulars
Legacy
16 April 2002
287Change of Registered Office
Legacy
9 January 2002
363aAnnual Return
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288cChange of Particulars
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288cChange of Particulars
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363aAnnual Return
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363aAnnual Return
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363aAnnual Return
Legacy
9 February 1999
288cChange of Particulars
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
9 April 1998
288cChange of Particulars
Legacy
5 January 1998
363aAnnual Return
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363aAnnual Return
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Auditors Resignation Company
1 July 1996
AUDAUD
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
16 February 1996
288288
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
3 March 1995
288288
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
11 January 1994
363x363x
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Certificate Change Of Name Company
20 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
15 March 1993
123Notice of Increase in Nominal Capital
Legacy
15 March 1993
224224
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
88(2)R88(2)R
Legacy
15 March 1993
287Change of Registered Office
Memorandum Articles
8 March 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
8 March 1993
MEM/ARTSMEM/ARTS
Resolution
8 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1992
NEWINCIncorporation