Background WavePink WaveYellow Wave

THE ALTERNATIVE PARCELS COMPANY LIMITED (02855735)

THE ALTERNATIVE PARCELS COMPANY LIMITED (02855735) is an active UK company. incorporated on 22 September 1993. with registered office in Cannock. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. THE ALTERNATIVE PARCELS COMPANY LIMITED has been registered for 32 years. Current directors include CRITCHLOW, David John, EVANS, Andrew Forrester, FLETCHER, Mark Robert and 3 others.

Company Number
02855735
Status
active
Type
ltd
Incorporated
22 September 1993
Age
32 years
Address
National Sortation Centre Blakeney Way, Cannock, WS11 8LD
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
CRITCHLOW, David John, EVANS, Andrew Forrester, FLETCHER, Mark Robert, MCINTYRE, Graeme, STOBART, William, TAYLOR, Andrew Joseph
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALTERNATIVE PARCELS COMPANY LIMITED

THE ALTERNATIVE PARCELS COMPANY LIMITED is an active company incorporated on 22 September 1993 with the registered office located in Cannock. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. THE ALTERNATIVE PARCELS COMPANY LIMITED was registered 32 years ago.(SIC: 53202)

Status

active

Active since 32 years ago

Company No

02855735

LTD Company

Age

32 Years

Incorporated 22 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

DIALMODE (124) LIMITED
From: 22 September 1993To: 8 November 1993
Contact
Address

National Sortation Centre Blakeney Way Kingswood Lakeside Cannock, WS11 8LD,

Previous Addresses

National Sortation Centre Warstone Road Essington Wolverhampton West Midlands WV11 2RZ
From: 22 September 1993To: 31 July 2013
Timeline

51 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Sept 14
Share Buyback
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Share Buyback
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Share Buyback
Jan 17
Funding Round
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
May 18
Director Left
May 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Mar 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CRITCHLOW, David John

Active
Blakeney Way, CannockWS11 8LD
Born October 1975
Director
Appointed 27 Jan 2026

EVANS, Andrew Forrester

Active
Blakeney Way, CannockWS11 8LD
Born July 1957
Director
Appointed 27 Jan 2026

FLETCHER, Mark Robert

Active
Blakeney Way, CannockWS11 8LD
Born June 1979
Director
Appointed 17 Jan 2014

MCINTYRE, Graeme

Active
Blakeney Way, CannockWS11 8LD
Born October 1973
Director
Appointed 27 Jan 2026

STOBART, William

Active
Blakeney Way, CannockWS11 8LD
Born November 1961
Director
Appointed 18 Jul 2025

TAYLOR, Andrew Joseph

Active
Blakeney Way, CannockWS11 8LD
Born March 1953
Director
Appointed 08 Sept 2015

FLETCHER, Mark Robert

Resigned
Blakeney Way, CannockWS11 8LD
Secretary
Appointed 23 Sept 2014
Resigned 18 Jul 2025

HUDSON, Alan Edmund Wilchen

Resigned
79 Porchfield Square, ManchesterM3 4FG
Secretary
Appointed 01 Jul 1998
Resigned 04 Dec 2001

MITCHELL, Alison Louise

Resigned
16 Heatley Close, ManchesterM34 2JD
Secretary
Appointed 04 Dec 2001
Resigned 31 Mar 2002

SKINNER, Ivor George

Resigned
Blakeney Way, CannockWS11 8LD
Secretary
Appointed 31 Mar 2002
Resigned 22 Sept 2014

STEELE, Dennis Michael

Resigned
The Hollies, CollingtreeNN4 0NE
Secretary
Appointed N/A
Resigned 28 Oct 1995

WATSON, John

Resigned
8 Common Road, KensworthLU6 3RG
Secretary
Appointed 14 Jun 1997
Resigned 02 Jul 1998

DIALMODE SECRETARIES LIMITED

Resigned
Suite 501, ManchesterM3 3LD
Corporate nominee secretary
Appointed 22 Sept 1993
Resigned 02 Nov 1993

ABEL, Robert Quentin

Resigned
Blakeney Way, CannockWS11 8LD
Born January 1961
Director
Appointed 02 Nov 1993
Resigned 23 May 2016

BARBER, Jonathan James

Resigned
Blakeney Way, CannockWS11 8LD
Born June 1962
Director
Appointed 13 May 2013
Resigned 01 Sept 2020

BARBER, Jonathan James

Resigned
National Sortation Centre, WolverhamptonWV11 2RZ
Born June 1962
Director
Appointed 14 Jan 2008
Resigned 17 Oct 2011

BIRKETT, Maurice Hylton

Resigned
The Lodge, BelfordNE70 7EE
Born April 1953
Director
Appointed 10 Jul 1999
Resigned 26 Nov 2001

BROWN, Karl

Resigned
Blakeney Way, CannockWS11 8LD
Born August 1967
Director
Appointed 17 Oct 2011
Resigned 30 Jun 2015

CLEMENTS, Tim Peter

Resigned
Blakeney Way, CannockWS11 8LD
Born April 1971
Director
Appointed 23 May 2016
Resigned 30 Jun 2020

CUSWORTH, Nicholas John

Resigned
Blakeney Way, CannockWS11 8LD
Born August 1958
Director
Appointed 21 Oct 2013
Resigned 01 Sept 2020

DAVIES, Christopher John

Resigned
Blakeney Way, CannockWS11 8LD
Born January 1954
Director
Appointed 27 Aug 2013
Resigned 26 Aug 2014

EVANS, Andrew Forrester

Resigned
Blakeney Way, CannockWS11 8LD
Born July 1957
Director
Appointed 23 May 2016
Resigned 01 Sept 2020

FRIERY, Vincent Joseph

Resigned
Domus, LiverpoolL17 5AA
Born August 1956
Director
Appointed 26 Nov 2001
Resigned 14 Jan 2008

GEE, Anthony David

Resigned
Parkways, ChigwellIG7 6PJ
Born June 1942
Director
Appointed 26 Nov 2001
Resigned 18 Sept 2006

GEE, Kerry Ann

Resigned
Blakeney Way, CannockWS11 8LD
Born July 1971
Director
Appointed 01 Aug 2017
Resigned 22 May 2018

GEE, Philip Stephen

Resigned
Blakeney Way, CannockWS11 8LD
Born December 1964
Director
Appointed 23 Feb 2015
Resigned 21 May 2017

GRACE, Ashley Brian

Resigned
48 Station Road, Leighton BuzzardLU7 9JF
Born May 1964
Director
Appointed 13 Jan 1998
Resigned 10 Jul 1999

GRIFFITHS, Paul David

Resigned
Blakeney Way, CannockWS11 8LD
Born April 1965
Director
Appointed 22 Sept 2014
Resigned 19 Aug 2015

GRIFFITHS, Paul David

Resigned
National Sortation Centre, WolverhamptonWV11 2RZ
Born April 1965
Director
Appointed 18 Sept 2006
Resigned 22 Oct 2012

HOWARD, Richard Thomas

Resigned
Riverside, Bourne EndSL8 5EB
Born August 1943
Director
Appointed 01 Nov 1995
Resigned 10 Jul 1999

LANGLEY, William Bernard

Resigned
29 Headley Avenue, WallingtonSM6 8NQ
Born March 1962
Director
Appointed N/A
Resigned 26 Jan 1999

LERIN, Margarita Claire

Resigned
Blakeney Way, CannockWS11 8LD
Born June 1963
Director
Appointed 01 Jun 2018
Resigned 01 Sept 2020

MILNE, Gordon Henry

Resigned
12 Lochwood Park, KingseatKY12 0UX
Born April 1968
Director
Appointed 26 Jan 1999
Resigned 21 Aug 2001

PULLAR, Henry

Resigned
Begg Farmhouse, KirkcaldyKY2 6QP
Born June 1950
Director
Appointed 01 Mar 1994
Resigned 21 Jun 1997

RANN, Colin James

Resigned
Blakeney Way, CannockWS11 8LD
Born March 1960
Director
Appointed 23 May 2016
Resigned 17 Jan 2026

Persons with significant control

1

Blakeney Way, CannockWS11 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

252

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Capital Name Of Class Of Shares
9 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Memorandum Articles
6 January 2020
MAMA
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Resolution
18 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Resolution
15 June 2017
RESOLUTIONSResolutions
Memorandum Articles
15 June 2017
MAMA
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Capital Return Purchase Own Shares
8 March 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Secretary Company With Name
24 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Resolution
16 September 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Resolution
17 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Legacy
6 April 2013
MG01MG01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
13 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Legacy
23 May 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Resolution
22 September 2010
RESOLUTIONSResolutions
Resolution
17 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
22 September 2009
363aAnnual Return
Legacy
22 July 2009
169169
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
15 October 2008
169169
Legacy
1 October 2008
363aAnnual Return
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 December 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Memorandum Articles
25 September 2007
MEM/ARTSMEM/ARTS
Resolution
25 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Memorandum Articles
12 October 2006
MEM/ARTSMEM/ARTS
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 December 2005
AAAnnual Accounts
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
4 October 2005
MEM/ARTSMEM/ARTS
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 2004
AAAnnual Accounts
Memorandum Articles
13 October 2004
MEM/ARTSMEM/ARTS
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Auditors Resignation Company
9 January 2004
AUDAUD
Resolution
17 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 2003
AAAnnual Accounts
Legacy
21 July 2003
287Change of Registered Office
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 2002
AAAnnual Accounts
Legacy
30 April 2002
287Change of Registered Office
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288cChange of Particulars
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 August 2001
AAAnnual Accounts
Legacy
29 June 2001
287Change of Registered Office
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
288aAppointment of Director or Secretary
Resolution
15 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 July 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
155(6)a155(6)a
Resolution
8 August 1999
RESOLUTIONSResolutions
Resolution
8 August 1999
RESOLUTIONSResolutions
Resolution
8 August 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 June 1999
AAAnnual Accounts
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Memorandum Articles
31 March 1999
MEM/ARTSMEM/ARTS
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 December 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
287Change of Registered Office
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
2 December 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
13 September 1996
363aAnnual Return
Legacy
12 September 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
16 August 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Legacy
4 February 1995
288288
Resolution
1 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
88(2)R88(2)R
Legacy
19 November 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
395Particulars of Mortgage or Charge
Legacy
22 September 1994
288288
Legacy
22 September 1994
123Notice of Increase in Nominal Capital
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
224224
Legacy
12 May 1994
288288
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 November 1993
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 September 1993
MISCMISC
Incorporation Company
22 September 1993
NEWINCIncorporation