Background WavePink WaveYellow Wave

CELSIS INTERNATIONAL LIMITED (02829052)

CELSIS INTERNATIONAL LIMITED (02829052) is a dissolved UK company. incorporated on 16 June 1993. with registered office in Margate. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 2 other business activities. CELSIS INTERNATIONAL LIMITED has been registered for 32 years. Current directors include FINN, Kevin John, PEASE, Flavia Houaiss.

Company Number
02829052
Status
dissolved
Type
ltd
Incorporated
16 June 1993
Age
32 years
Address
Charles River Laboratories, Margate, CT9 4LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
FINN, Kevin John, PEASE, Flavia Houaiss
SIC Codes
20590, 26511, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELSIS INTERNATIONAL LIMITED

CELSIS INTERNATIONAL LIMITED is an dissolved company incorporated on 16 June 1993 with the registered office located in Margate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 2 other business activities. CELSIS INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 20590, 26511, 72190)

Status

dissolved

Active since 32 years ago

Company No

02829052

LTD Company

Age

32 Years

Incorporated 16 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 6 April 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 June 2024 (1 year ago)
Submitted on 1 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CELSIS INTERNATIONAL PLC
From: 16 June 1993To: 6 January 2010
Contact
Address

Charles River Laboratories Manston Road Margate, CT9 4LT,

Previous Addresses

50 Broadway St James's Park Westminster London SW1H 0RG
From: 7 July 2010To: 28 August 2015
50 Broadway St James's Park London SW1H 0RG United Kingdom
From: 24 June 2010To: 7 July 2010
50 Broadway St-James Park Westminster London SW1H 0RG England
From: 19 March 2010To: 24 June 2010
1010 Cambourne Business Park Cambourne Cambridge CB23 6DP
From: 16 June 1993To: 19 March 2010
Timeline

25 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jun 93
Funding Round
Oct 09
Funding Round
Nov 09
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Capital Update
Jul 13
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 19
Capital Update
Mar 21
Funding Round
Mar 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

GALLI, Jon

Active
Ballardvale Street, Wilmington
Secretary
Appointed 01 Jan 2021

FINN, Kevin John

Active
Ballardvale Street, Wilmington
Born July 1971
Director
Appointed 11 May 2022

PEASE, Flavia Houaiss

Active
Ballardvale Street, Wilmington
Born December 1972
Director
Appointed 11 May 2022

CLEMENT, Mark Rowland

Resigned
King Street, LondonSW1Y 6RJ
Secretary
Appointed 05 Feb 1996
Resigned 05 Jan 1998

HARRIS, Mark Malcolm

Resigned
Bridge Farm House, Bury St EdmundsIP30 0BP
Secretary
Appointed 05 Jan 1998
Resigned 28 Jan 2000

MADROLLE, Christian Serge

Resigned
Stanhope Gardens, LondonSW7 5QX
Secretary
Appointed 14 Sept 2001
Resigned 30 Jun 2011

MCKINLEY, John Aiken

Resigned
Mount Cottage South Street, Saffron WaldenCB10 1NW
Secretary
Appointed 16 Jun 1993
Resigned 05 Feb 1996

PIRLARCZYK, Michael Lee

Resigned
Manston Road, MargateCT9 4LT
Secretary
Appointed 30 Jun 2011
Resigned 24 Jul 2015

PRICE, Sarah Margaret

Resigned
Manston Road, MargateCT9 4LT
Secretary
Appointed 24 Jul 2015
Resigned 31 Dec 2020

WILLIAMS, Julia May

Resigned
Holly House, HuntingdonPE28 3AW
Secretary
Appointed 28 Jan 2000
Resigned 14 Sept 2001

BADMAN, Nicholas Jeremy Rupert

Resigned
Ivy House, MarlboroughSN8 3QH
Born June 1966
Director
Appointed 15 May 2007
Resigned 15 May 2009

BARNES, Jeremy Francis

Resigned
Northstoke, East GrinsteadRH19 3PP
Born March 1958
Director
Appointed 15 May 2009
Resigned 03 Sept 2009

BRADE, Jeremy James

Resigned
Stratton Street, LondonW1J 8LD
Born January 1961
Director
Appointed 03 Sept 2009
Resigned 24 Jul 2015

CLEMENT, Mark Rowland

Resigned
King Street, LondonSW1Y 6RJ
Born October 1960
Director
Appointed 16 Jun 1993
Resigned 01 Dec 1997

EVANS, Christopher Thomas, Professor

Resigned
33 King Street, LondonSW1Y 6RJ
Born November 1957
Director
Appointed 17 Jun 1993
Resigned 03 Sept 2009

GRANT, Peter Leonard, Dr

Resigned
Harlequin Old Hurst Road, HuntingdonPE17 3BY
Born June 1959
Director
Appointed 17 Jun 1993
Resigned 28 Feb 2005

HARRIS, Mark Malcolm

Resigned
Bridge Farm House, Bury St EdmundsIP30 0BP
Born September 1960
Director
Appointed 05 Jan 1998
Resigned 28 Jan 2000

HILYARD, Katherine Louise, Dr

Resigned
Manston Road, MargateCT9 4LT
Born November 1965
Director
Appointed 24 Jul 2015
Resigned 01 Nov 2017

HOLDEN, Arthur Leonard

Resigned
110 De Winddt Road, Illinois 60093 UsaFOREIGN
Director
Appointed 02 Sept 1994
Resigned 11 May 1998

JENSEN, Peter Sinclair

Resigned
60 Kew Green, Richmond Upon ThamesTW9 3AP
Born November 1950
Director
Appointed 15 May 2007
Resigned 15 May 2009

JORDAN, Foster Timmons

Resigned
Manston Road, MargateCT9 4LT
Born May 1967
Director
Appointed 24 Jul 2015
Resigned 11 May 2022

KERTON, Nicholas Anthony, Dr

Resigned
2 Radegunds, CambridgeCB2 4UD
Born November 1950
Director
Appointed 17 Jun 1993
Resigned 31 Oct 1996

LECOQUE, Jay Charles

Resigned
Manston Road, MargateCT9 4LT
Born November 1962
Director
Appointed 01 Feb 2001
Resigned 24 Jul 2015

MADROLLE, Christian Serge

Resigned
Broadway, WestminsterSW1H 0RG
Born June 1946
Director
Appointed 15 Jan 2001
Resigned 30 Jun 2011

MARTIN, Anthony Francis, Doctor

Resigned
7 Tuckers Drive, High WycombeHP15 6SY
Born June 1954
Director
Appointed 16 Jun 1993
Resigned 31 Mar 1994

MCKINLEY, John Aiken

Resigned
Mount Cottage South Street, Saffron WaldenCB10 1NW
Born June 1954
Director
Appointed 31 Mar 1994
Resigned 31 Dec 1995

MILLS, Christopher Harwood Bernard

Resigned
Cliveden Place, LondonSW1W 8LA
Born November 1952
Director
Appointed 03 Sept 2009
Resigned 24 Jul 2015

MONTANA, John Gary, Dr

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born April 1963
Director
Appointed 05 Dec 2017
Resigned 23 Dec 2019

MORRIS, John Rankin

Resigned
Chalet Muehlematt, Inwil/Baar
Born June 1930
Director
Appointed 17 Jun 1993
Resigned 31 Dec 2004

PEARCE, Derek Ronald, Doctor

Resigned
39 Champalue Circle, Rancho Miraee
Born June 1942
Director
Appointed 11 Oct 1994
Resigned 26 Jul 2007

PILARCZYK, Michael Lee, Mr.

Resigned
Broadway, WestminsterSW1H 0RG
Born August 1959
Director
Appointed 01 Jun 2011
Resigned 16 Apr 2012

PRECIOUS, John Richard

Resigned
Spindles Hotley Bottom Lane, Great MissendenHP16 9PL
Born August 1942
Director
Appointed 17 Jun 1993
Resigned 18 Feb 1997

ROWELL, Jack

Resigned
Middlehill, BoxSN13 8QS
Born November 1936
Director
Appointed 11 Oct 1994
Resigned 03 Sept 2009

SMITH, David Ross

Resigned
Manston Road, MargateCT9 4LT
Born September 1965
Director
Appointed 24 Jul 2015
Resigned 11 May 2022

Persons with significant control

2

Manston Road, MargateCT9 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019
Manston Road, MargateCT9 4LT

Nature of Control

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

Filing History

238

Gazette Dissolved Voluntary
21 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 October 2024
DS01DS01
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 March 2021
SH19Statement of Capital
Legacy
11 March 2021
SH20SH20
Legacy
11 March 2021
CAP-SSCAP-SS
Resolution
11 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Legacy
31 July 2013
SH20SH20
Legacy
31 July 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 July 2013
SH19Statement of Capital
Resolution
31 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
4 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Legacy
23 January 2010
MG01MG01
Legacy
23 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Certificate Re Registration Public Limited Company To Private
6 January 2010
CERT10CERT10
Re Registration Memorandum Articles
6 January 2010
MARMAR
Resolution
6 January 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 January 2010
RR02RR02
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares
14 October 2009
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Resolution
27 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288bResignation of Director or Secretary
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
287Change of Registered Office
Legacy
12 July 2007
288aAppointment of Director or Secretary
Resolution
8 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
287Change of Registered Office
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288cChange of Particulars
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
30 November 2004
CERT19CERT19
Court Order
25 November 2004
OCOC
Legacy
22 November 2004
363sAnnual Return (shuttle)
Resolution
2 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
18 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
29 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Group
11 July 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
123Notice of Increase in Nominal Capital
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 August 2001
AAAnnual Accounts
Statement Of Affairs
2 May 2001
SASA
Legacy
2 May 2001
88(2)R88(2)R
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
12 July 2000
88(2)R88(2)R
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
88(2)R88(2)R
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium
3 August 1999
CERT19CERT19
Court Order
3 August 1999
OCOC
Resolution
3 August 1999
RESOLUTIONSResolutions
Resolution
3 August 1999
RESOLUTIONSResolutions
Resolution
3 August 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Resolution
27 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
15 October 1998
AUDAUD
Accounts With Accounts Type Full Group
11 August 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
88(2)R88(2)R
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
4 September 1997
123Notice of Increase in Nominal Capital
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
88(2)R88(2)R
Legacy
4 December 1996
88(2)R88(2)R
Legacy
7 November 1996
288bResignation of Director or Secretary
Resolution
23 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
PROSPPROSP
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Resolution
21 July 1996
RESOLUTIONSResolutions
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
3 June 1996
88(2)R88(2)R
Legacy
17 February 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
88(2)R88(2)R
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
123Notice of Increase in Nominal Capital
Legacy
8 June 1995
PROSPPROSP
Legacy
7 June 1995
288288
Legacy
17 May 1995
288288
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
288288
Legacy
5 June 1994
288288
Legacy
8 July 1993
123Notice of Increase in Nominal Capital
Resolution
6 July 1993
RESOLUTIONSResolutions
Resolution
6 July 1993
RESOLUTIONSResolutions
Resolution
6 July 1993
RESOLUTIONSResolutions
Resolution
6 July 1993
RESOLUTIONSResolutions
Resolution
6 July 1993
RESOLUTIONSResolutions
Resolution
6 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
88(2)R88(2)R
Legacy
6 July 1993
123Notice of Increase in Nominal Capital
Legacy
6 July 1993
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
5 July 1993
CERT8CERT8
Application To Commence Business
5 July 1993
117117
Resolution
3 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
PROSPPROSP
Legacy
29 June 1993
224224
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Incorporation Company
16 June 1993
NEWINCIncorporation