Background WavePink WaveYellow Wave

MEDICA PACKAGING LIMITED (02776882)

MEDICA PACKAGING LIMITED (02776882) is an active UK company. incorporated on 4 January 1993. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). MEDICA PACKAGING LIMITED has been registered for 33 years. Current directors include AGNEW, James Douglas, BRADE, Jeremy James, HARFORD, Gerard Patrick and 1 others.

Company Number
02776882
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
Crewe Hall, Crewe, CW1 6UL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
AGNEW, James Douglas, BRADE, Jeremy James, HARFORD, Gerard Patrick, STOKES, Mark Bryan
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICA PACKAGING LIMITED

MEDICA PACKAGING LIMITED is an active company incorporated on 4 January 1993 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). MEDICA PACKAGING LIMITED was registered 33 years ago.(SIC: 17219)

Status

active

Active since 33 years ago

Company No

02776882

LTD Company

Age

33 Years

Incorporated 4 January 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MEDITECH PACKAGING LIMITED
From: 19 May 1993To: 22 June 1993
OFFSHELF 188 LTD.
From: 4 January 1993To: 19 May 1993
Contact
Address

Crewe Hall Enterprise Park Crewe, CW1 6UL,

Previous Addresses

110 Wigmore Street London W1U 3RW England
From: 18 September 2019To: 18 December 2020
26 Seymour Street London W1H 7JA
From: 31 October 2014To: 18 September 2019
Interlink Way Bardon Hill Coalville Leicestershire LE67 1PE
From: 4 January 1993To: 31 October 2014
Timeline

50 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 14
Loan Cleared
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
May 19
Funding Round
Sept 19
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Mar 22
Loan Secured
Jan 23
1
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

STOKES, Mark

Active
Enterprise Park, CreweCW1 6UL
Secretary
Appointed 18 Dec 2020

AGNEW, James Douglas

Active
Enterprise Park, CreweCW1 6UL
Born June 1974
Director
Appointed 18 Dec 2020

BRADE, Jeremy James

Active
Enterprise Park, CreweCW1 6UL
Born January 1961
Director
Appointed 18 Dec 2020

HARFORD, Gerard Patrick

Active
Enterprise Park, CreweCW1 6UL
Born November 1963
Director
Appointed 01 Jun 2016

STOKES, Mark Bryan

Active
Weston Road, CreweCW1 6UL
Born January 1965
Director
Appointed 01 Feb 2019

BENSON, Andrew James

Resigned
Orchard Farm House, Market HarboroughLE16 8DH
Secretary
Appointed 22 Dec 2005
Resigned 11 Mar 2011

BRASSINGTON, Peter Charles

Resigned
5 Kensington Drive, NantwichCW5 7HL
Secretary
Appointed 25 Jun 1993
Resigned 12 Feb 2002

HENSHALL, Kim Angela

Resigned
60 Pit Lane, CreweCW2 5JH
Secretary
Appointed 12 Feb 2002
Resigned 22 Dec 2005

KUNZ, Colin

Resigned
Interlink Way, CoalvilleLE67 1PE
Secretary
Appointed 11 Mar 2011
Resigned 23 May 2014

VAN DE ROVAART, Eveline Maria

Resigned
Seymour Street, LondonW1H 7JA
Secretary
Appointed 24 May 2014
Resigned 31 Oct 2014

BATH, John Roche

Resigned
Seymour Street, LondonW1H 7JA
Born March 1952
Director
Appointed 13 Nov 2014
Resigned 30 Jun 2016

BEARDMORE, John Wilson

Resigned
Oakhurst, CongletonCW12 4QB
Born April 1943
Director
Appointed 25 Jun 1993
Resigned 22 Dec 2005

BENSON, Andrew James

Resigned
Orchard Farm House, Market HarboroughLE16 8DH
Born July 1948
Director
Appointed 22 Dec 2005
Resigned 11 Mar 2011

BENSON, John William

Resigned
Barncroft, TugbyLE7 9WD
Born November 1938
Director
Appointed 22 Dec 2005
Resigned 19 Dec 2011

BENSON, Nicholas John

Resigned
Main Street, LeicesterLE8 6UF
Born June 1965
Director
Appointed 22 Dec 2005
Resigned 31 Oct 2014

BOWLER, Edward John

Resigned
63 Park Road, NantwichCW5 6PL
Born February 1937
Director
Appointed 01 May 1994
Resigned 22 Dec 2005

BRASSINGTON, Peter Charles

Resigned
Gladstone Cottage, NantwichCW5 7EN
Born December 1955
Director
Appointed 25 Jun 1993
Resigned 22 Dec 2005

CARO, Terence Everard

Resigned
227 Bramhall Lane South, StockportSK7 3EP
Born November 1930
Director
Appointed 11 Oct 1993
Resigned 20 Jun 2003

DEVENPORT, David Andrew

Resigned
Interlink Way, CoalvilleLE67 1PE
Born February 1965
Director
Appointed 19 Dec 2011
Resigned 23 May 2014

GREASLEY, Keith

Resigned
Seymour Street, LondonW1H 7JA
Born May 1965
Director
Appointed 11 Nov 2014
Resigned 30 Sept 2015

KERRIDGE, Mark Gavin

Resigned
Seymour Street, LondonW1H 7JA
Born December 1962
Director
Appointed 19 Dec 2011
Resigned 31 Oct 2014

MARTIN, John Dean

Resigned
Ringtail, OrmskirkL40 5TR
Born June 1937
Director
Appointed 23 Oct 2000
Resigned 30 Jun 2002

MARTIN, John Dean

Resigned
83 Prescot Road, OrmskirkL39 4SL
Born June 1937
Director
Appointed 25 Jun 1993
Resigned 05 Jul 2000

RIPPER, Richard Antony

Resigned
Wavendon Lodge, Milton KeynesMK17 8AU
Born September 1939
Director
Appointed 20 Jun 2003
Resigned 22 Dec 2005

SANDERS, Richard Barry

Resigned
Enterprise Park, CreweCW1 6UL
Born July 1976
Director
Appointed 04 Apr 2019
Resigned 18 Dec 2020

SANDERS, Richard Barry

Resigned
Seymour Street, LondonW1H 7JA
Born July 1976
Director
Appointed 31 Oct 2014
Resigned 18 Dec 2014

TAMBERLIN, Layton Gwyn

Resigned
Enterprise Park, CreweCW1 6UL
Born August 1976
Director
Appointed 04 Apr 2019
Resigned 18 Dec 2020

TAMBERLIN, Layton Gwyn

Resigned
Seymour Street, LondonW1H 7JA
Born August 1976
Director
Appointed 31 Oct 2014
Resigned 18 Dec 2014

TASHMA, Lauren

Resigned
Seymour Street, LondonW1H 7JA
Born April 1966
Director
Appointed 24 May 2014
Resigned 31 Oct 2014

TASHMA, Lauren

Resigned
Riveredge Parkway, Atlanta
Born April 1966
Director
Appointed 23 May 2014
Resigned 30 Oct 2014

VAN DE ROVAART, Eveline Maria

Resigned
Seymour Street, LondonW1H 7JA
Born January 1975
Director
Appointed 24 May 2014
Resigned 30 Oct 2014

VAN DE ROVAART, Eveline Maria

Resigned
Fountain Plaza, Belgicastraat 9, Zaventem
Born January 1975
Director
Appointed 23 May 2014
Resigned 31 Oct 2014

VAN MOESEKE, Hilde Maria Willy

Resigned
Seymour Street, LondonW1H 7JA
Born March 1970
Director
Appointed 24 May 2014
Resigned 30 Oct 2014

VAN MOESEKE, Hilde Maria Willy

Resigned
Fountain Plaza, Belgicastraat 9, Zaventem
Born March 1970
Director
Appointed 23 May 2014
Resigned 31 Oct 2014

WOOD, Stephen Gerrard

Resigned
23 Sutherland Drive, Newcastle Under LymeST5 3ND
Born November 1959
Director
Appointed 25 Jun 1993
Resigned 22 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Seymour Street, LondonW1H 7JA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2019
Seymour Street, LondonW1H 7JA

Nature of Control

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

Filing History

212

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
11 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Miscellaneous
19 February 2013
MISCMISC
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Resolution
10 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Legacy
28 December 2011
MG02MG02
Legacy
28 December 2011
MG02MG02
Legacy
28 December 2011
MG02MG02
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
30 April 2007
AAMDAAMD
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
22 June 2006
155(6)a155(6)a
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
155(6)a155(6)a
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
287Change of Registered Office
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 December 2005
AAAnnual Accounts
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
9 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288cChange of Particulars
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
30 June 2003
288cChange of Particulars
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 November 2002
AUDAUD
Legacy
17 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
19 June 2002
AUDAUD
Accounts With Accounts Type Medium
30 April 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
169169
Resolution
16 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 November 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 November 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 1996
AAAnnual Accounts
Legacy
8 March 1996
122122
Legacy
8 March 1996
122122
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 1995
AAAnnual Accounts
Legacy
17 February 1995
122122
Legacy
7 February 1995
169169
Legacy
7 February 1995
169169
Legacy
23 January 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
31 October 1994
AAAnnual Accounts
Memorandum Articles
20 September 1994
MEM/ARTSMEM/ARTS
Legacy
19 July 1994
122122
Legacy
1 February 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
88(2)R88(2)R
Legacy
16 July 1993
88(2)R88(2)R
Resolution
16 July 1993
RESOLUTIONSResolutions
Resolution
16 July 1993
RESOLUTIONSResolutions
Resolution
16 July 1993
RESOLUTIONSResolutions
Resolution
16 July 1993
RESOLUTIONSResolutions
Legacy
16 July 1993
123Notice of Increase in Nominal Capital
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
224224
Legacy
16 July 1993
287Change of Registered Office
Legacy
12 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 January 1993
MISCMISC
Incorporation Company
4 January 1993
NEWINCIncorporation