Background WavePink WaveYellow Wave

CAMBRIDGE POSITIONING SYSTEMS LIMITED (02808344)

CAMBRIDGE POSITIONING SYSTEMS LIMITED (02808344) is an active UK company. incorporated on 13 April 1993. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMBRIDGE POSITIONING SYSTEMS LIMITED has been registered for 32 years. Current directors include ENRIQUEZ, December Greene, Mrs., TURNER, Kathryn Elizabeth.

Company Number
02808344
Status
active
Type
ltd
Incorporated
13 April 1993
Age
32 years
Address
Churchill House Cambridge Business Park, Cambridge, CB4 0WZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ENRIQUEZ, December Greene, Mrs., TURNER, Kathryn Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE POSITIONING SYSTEMS LIMITED

CAMBRIDGE POSITIONING SYSTEMS LIMITED is an active company incorporated on 13 April 1993 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMBRIDGE POSITIONING SYSTEMS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02808344

LTD Company

Age

32 Years

Incorporated 13 April 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

CURSOR POSITIONING SYSTEMS LIMITED
From: 26 May 1993To: 16 October 1995
SOLVEDEAL TRADING LIMITED
From: 13 April 1993To: 26 May 1993
Contact
Address

Churchill House Cambridge Business Park Cowley Road Cambridge, CB4 0WZ,

Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Aug 23
Director Left
Aug 23
Director Left
May 24
Director Joined
May 24
Capital Update
Jun 25
Funding Round
Jun 25
Capital Update
Jun 25
Funding Round
Jun 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 15 Oct 2015

ENRIQUEZ, December Greene, Mrs.

Active
Morehouse Drive, San Diego
Born December 1972
Director
Appointed 01 Apr 2024

TURNER, Kathryn Elizabeth

Active
C/O Angela Gonzales, San Diego
Born December 1978
Director
Appointed 09 May 2023

GLADDEN, Brett Nicholas

Resigned
4 Garden Close, Bury St EdmundsIP31 2SY
Secretary
Appointed 12 Jan 2007
Resigned 30 Sept 2015

SMART, Christopher Anthony

Resigned
16 Stansgate Avenue, CambridgeCB2 2QZ
Secretary
Appointed 10 Aug 1995
Resigned 08 Nov 1996

SOUTHAM, Raymond James

Resigned
14 Church Lane, BlisworthNN7 3BX
Secretary
Appointed 24 Jun 1999
Resigned 12 Jan 2007

STEWART, Duncan

Resigned
Two Ways Beeches Road, SloughSL2 3PR
Secretary
Appointed 08 Nov 1996
Resigned 24 Jun 1999

STEWART, Duncan

Resigned
Two Ways Beeches Road, SloughSL2 3PR
Secretary
Appointed 05 May 1993
Resigned 10 Aug 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1993
Resigned 05 May 1993

BARBER, John Michael

Resigned
Toseland Hall, St NeotsPE19 6RU
Born October 1959
Director
Appointed 28 Sept 1998
Resigned 30 Sept 2002

BROWN, Timothy James

Resigned
64 Magnolia Road, LondonW4 3QZ
Born July 1963
Director
Appointed 20 Sept 1999
Resigned 12 Jan 2007

BUEHRING, Klaus Dieter

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born October 1957
Director
Appointed 07 Jul 2010
Resigned 04 Oct 2012

COLLIER, James Digby Yarlet

Resigned
Stradishall Manor, StradishallCB8 8YW
Born December 1958
Director
Appointed 09 Apr 2008
Resigned 07 Jul 2010

DAWE, Peter John

Resigned
Manor House 71 High Street, CambridgeCB4 5AG
Born July 1954
Director
Appointed 08 Nov 1996
Resigned 15 Sept 1998

DIMENT, Anthony Richard

Resigned
Mauna Loa, MaidenheadSL6 8LF
Born January 1945
Director
Appointed 11 Jan 2001
Resigned 19 Sept 2002

DUFFETT-SMITH, Peter, Doctor

Resigned
41 Denmark Road, CambridgeCB4 4QS
Born May 1950
Director
Appointed 10 Aug 1995
Resigned 12 Jan 2007

EDWARDS, Christopher Mark

Resigned
Pease Way, CambridgeCB4 9YZ
Born April 1968
Director
Appointed 12 Jan 2007
Resigned 18 Dec 2009

GARDINER, Dwight Daniel Willard

Resigned
SW5
Born June 1964
Director
Appointed 18 Jun 2008
Resigned 14 Sept 2015

GARNER, Terry Neale

Resigned
1330 Trents Ferry Road, Lynchberg
Born July 1949
Director
Appointed 14 Oct 2004
Resigned 20 Jun 2006

GOODRIDGE, Paul Garnet George

Resigned
Woollards Lane, Great ShelfordCB22 5LZ
Born March 1965
Director
Appointed 12 Jan 2007
Resigned 29 Feb 2008

GORDON, Jeffrey Philip

Resigned
2 Hamlyn Close, EdgwareHA8 8DB
Born March 1956
Director
Appointed 04 May 2006
Resigned 13 Jul 2006

HOOK, Robert Charles, Doctor

Resigned
Sycamore Farm New Road, CambridgeCB4 5PJ
Born August 1943
Director
Appointed 09 Jan 1998
Resigned 12 Jan 2007

JENNINGS, Richard Charles, Dr

Resigned
110 Thornton Road, CambridgeCB3 0ND
Born April 1948
Director
Appointed 10 Aug 1995
Resigned 19 Jan 1998

JORMAKKA, Vesa Sakari

Resigned
5 Kew Road, RichmondTW9 2PR
Born April 1963
Director
Appointed 19 Sept 2002
Resigned 12 Jan 2007

MOODY, Peter Brian

Resigned
Tredustan Court, BreconLD3 0PY
Born July 1934
Director
Appointed 10 Aug 1995
Resigned 09 Jan 1998

MORRIS, Geoffrey Evan

Resigned
Long Meadow Lodge Manor Road, ReadingRG8 9ED
Born September 1943
Director
Appointed 09 Jan 1997
Resigned 16 Nov 1998

PEETT, Edward John

Resigned
Low Wood Green Lane, ReadingRG8 7BG
Born January 1936
Director
Appointed 01 Mar 1999
Resigned 19 Sept 2002

ROWE, Gordon Thomas

Resigned
Qualcomm Incorporated, San Diego
Born November 1965
Director
Appointed 17 Nov 2017
Resigned 09 May 2023

SCARISBRICK, John Colbert

Resigned
Ouse Manor, SharnbrookMK44 1PG
Born November 1952
Director
Appointed 19 Sept 2002
Resigned 01 Jul 2006

SHARKEY, Declan

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born October 1959
Director
Appointed 30 Sept 2015
Resigned 17 Nov 2017

SKELTON, Andrew Keith

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born March 1971
Director
Appointed 16 Oct 2012
Resigned 30 Sept 2015

SMART, Christopher Anthony

Resigned
16 Stansgate Avenue, CambridgeCB2 2QZ
Born January 1955
Director
Appointed 05 May 1993
Resigned 01 Nov 2000

SMITH, Derek Brian, Dr

Resigned
161 Ashley Gardens, LondonSW1P 1PD
Born February 1946
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1998

SOUTHAM, Raymond James

Resigned
14 Church Lane, BlisworthNN7 3BX
Born September 1956
Director
Appointed 28 Sept 1998
Resigned 12 Jan 2007

STEWART, Duncan

Resigned
Two Ways Beeches Road, SloughSL2 3PR
Born August 1935
Director
Appointed 10 Aug 1995
Resigned 22 Jan 1998

Persons with significant control

1

Cambridge Business Park, CambridgeCB4 0WZ

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

316

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 September 2025
DS01DS01
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Legacy
26 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Legacy
26 June 2025
CAP-SSCAP-SS
Resolution
26 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Legacy
25 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2025
SH19Statement of Capital
Legacy
25 June 2025
CAP-SSCAP-SS
Resolution
25 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
4 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
20 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
16 May 2009
287Change of Registered Office
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Memorandum Articles
12 December 2006
MEM/ARTSMEM/ARTS
Legacy
12 October 2006
88(2)R88(2)R
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
12 October 2006
123Notice of Increase in Nominal Capital
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
88(2)R88(2)R
Memorandum Articles
3 January 2006
MEM/ARTSMEM/ARTS
Legacy
3 January 2006
123Notice of Increase in Nominal Capital
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
18 November 2005
88(2)R88(2)R
Legacy
7 November 2005
88(2)R88(2)R
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363aAnnual Return
Legacy
17 February 2005
88(2)R88(2)R
Memorandum Articles
5 January 2005
MEM/ARTSMEM/ARTS
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
88(2)R88(2)R
Legacy
8 June 2004
88(2)R88(2)R
Legacy
8 June 2004
88(2)R88(2)R
Legacy
8 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
20 May 2004
123Notice of Increase in Nominal Capital
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
6 May 2003
363aAnnual Return
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Memorandum Articles
1 July 2002
MEM/ARTSMEM/ARTS
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
363aAnnual Return
Legacy
15 May 2002
288cChange of Particulars
Memorandum Articles
8 January 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
22 November 2001
MEM/ARTSMEM/ARTS
Legacy
17 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Memorandum Articles
6 June 2001
MEM/ARTSMEM/ARTS
Legacy
6 June 2001
123Notice of Increase in Nominal Capital
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
88(3)88(3)
Legacy
23 February 2001
88(2)R88(2)R
Legacy
15 February 2001
88(2)R88(2)R
Memorandum Articles
15 February 2001
MEM/ARTSMEM/ARTS
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
88(3)88(3)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
88(2)R88(2)R
Miscellaneous
3 January 2001
MISCMISC
Legacy
19 December 2000
88(2)R88(2)R
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
16 May 2000
MEM/ARTSMEM/ARTS
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
123Notice of Increase in Nominal Capital
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
88(3)88(3)
Legacy
25 April 2000
88(2)R88(2)R
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
88(2)R88(2)R
Legacy
10 April 2000
88(2)R88(2)R
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
288cChange of Particulars
Legacy
18 February 2000
88(2)R88(2)R
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
88(3)88(3)
Legacy
22 September 1999
88(2)R88(2)R
Legacy
14 September 1999
88(3)88(3)
Legacy
14 September 1999
88(2)R88(2)R
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
88(2)R88(2)R
Legacy
13 August 1999
123Notice of Increase in Nominal Capital
Legacy
13 August 1999
122122
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
88(3)88(3)
Legacy
18 May 1999
88(2)R88(2)R
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Legacy
18 April 1999
225Change of Accounting Reference Date
Legacy
15 April 1999
123Notice of Increase in Nominal Capital
Resolution
15 April 1999
RESOLUTIONSResolutions
Resolution
15 April 1999
RESOLUTIONSResolutions
Resolution
15 April 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
21 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
288bResignation of Director or Secretary
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
122122
Legacy
4 January 1999
88(2)R88(2)R
Legacy
4 January 1999
123Notice of Increase in Nominal Capital
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
287Change of Registered Office
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
122122
Legacy
6 February 1998
123Notice of Increase in Nominal Capital
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Resolution
23 January 1998
RESOLUTIONSResolutions
Resolution
23 January 1998
RESOLUTIONSResolutions
Resolution
23 January 1998
RESOLUTIONSResolutions
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
88(2)R88(2)R
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
88(2)R88(2)R
Legacy
28 August 1996
88(2)R88(2)R
Legacy
12 April 1996
88(2)R88(2)R
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
88(2)R88(2)R
Legacy
16 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
122122
Legacy
24 November 1995
88(2)R88(2)R
Legacy
24 November 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
24 November 1995
MEM/ARTSMEM/ARTS
Legacy
23 November 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Certificate Change Of Name Company
13 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
224224
Memorandum Articles
1 June 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
287Change of Registered Office
Certificate Change Of Name Company
25 May 1993
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 April 1993
MISCMISC
Incorporation Company
13 April 1993
NEWINCIncorporation