Background WavePink WaveYellow Wave

MAINLINE COMMUNICATIONS GROUP LIMITED (02862068)

MAINLINE COMMUNICATIONS GROUP LIMITED (02862068) is an active UK company. incorporated on 13 October 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAINLINE COMMUNICATIONS GROUP LIMITED has been registered for 32 years. Current directors include PARR, Nicola Joanne, RATHBORNE, Steven Paul, RICKETTS, Richard Grant and 1 others.

Company Number
02862068
Status
active
Type
ltd
Incorporated
13 October 1993
Age
32 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARR, Nicola Joanne, RATHBORNE, Steven Paul, RICKETTS, Richard Grant, SOUTHALL, Caroline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINLINE COMMUNICATIONS GROUP LIMITED

MAINLINE COMMUNICATIONS GROUP LIMITED is an active company incorporated on 13 October 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAINLINE COMMUNICATIONS GROUP LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02862068

LTD Company

Age

32 Years

Incorporated 13 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

MAINLINE COMMUNICATIONS GROUP PLC
From: 17 March 1994To: 28 September 2015
WHITMAN PLC
From: 13 October 1993To: 17 March 1994
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW
From: 26 January 2015To: 1 June 2022
Century Court First Avenue Centrum 100 Burton on Trent DE14 2GR
From: 13 October 1993To: 26 January 2015
Timeline

41 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Dec 10
Director Left
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 17
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 29 Jun 2016

PARR, Nicola Joanne

Active
Braham Street, LondonE1 8EE
Born September 1976
Director
Appointed 16 Jan 2026

RATHBORNE, Steven Paul

Active
Braham Street, LondonE1 8EE
Born May 1967
Director
Appointed 29 Jun 2016

RICKETTS, Richard Grant

Active
Braham Street, LondonE1 8EE
Born March 1970
Director
Appointed 16 Jan 2026

SOUTHALL, Caroline

Active
Braham Street, LondonE1 8EE
Born September 1975
Director
Appointed 24 Nov 2025

BODEN, Andrew David Peter

Resigned
Mosquito Way, HatfieldAL10 9BW
Secretary
Appointed 31 Oct 2002
Resigned 18 Dec 2014

GARA, Antony John

Resigned
Mosquito Way, HatfieldAL10 9BW
Secretary
Appointed 23 Jan 2015
Resigned 18 Jul 2016

HODGSON, Ian David

Resigned
39 Moncreiff Drive, Burton On TrentDE13 0RJ
Secretary
Appointed 23 Jan 1996
Resigned 31 Oct 2002

MOWAT, Charles

Resigned
Mosquito Way, HatfieldAL10 9BW
Secretary
Appointed 23 Jan 2015
Resigned 18 Jul 2016

SISSON, Paul

Resigned
The Meadows, BelperDE56
Secretary
Appointed 31 Jan 1994
Resigned 23 Jan 1996

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 13 Oct 1993
Resigned 31 Jan 1994

BODEN, Andrew David Peter

Resigned
Mosquito Way, HatfieldAL10 9BW
Born April 1973
Director
Appointed 08 Jun 1994
Resigned 18 Dec 2014

BODEN, David Anthony

Resigned
Mosquito Way, HatfieldAL10 9BW
Born May 1948
Director
Appointed 31 Jan 1994
Resigned 18 Dec 2014

BODEN, Susan

Resigned
Mosquito Way, HatfieldAL10 9BW
Born February 1949
Director
Appointed 09 Jan 1996
Resigned 18 Dec 2014

BRANDT, Ettienne

Resigned
34 Southfields Court, LondonSW19 6ND
Born January 1977
Director
Appointed 21 Sept 2007
Resigned 16 Jun 2008

CHANDLER, Stephen John

Resigned
Mosquito Way, HatfieldAL10 9BW
Born October 1959
Director
Appointed 20 Nov 2002
Resigned 16 Oct 2015

COHEN, Emmanuel Isaac Hayeem

Resigned
3 The Causeway, BassingbournSG8 5LG
Born August 1957
Director
Appointed 13 Oct 1993
Resigned 31 Jan 1994

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 13 Oct 1993
Resigned 31 Jan 1994

EYRE, Roger Michael

Resigned
Mosquito Way, HatfieldAL10 9BW
Born March 1979
Director
Appointed 08 Oct 2013
Resigned 18 Dec 2014

FRASER, Ian Ellis

Resigned
Charity Cottages, RadnageHP14 4DY
Born March 1957
Director
Appointed 21 Mar 2001
Resigned 19 May 2004

HARRIS, Daniel Miles

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born December 1985
Director
Appointed 29 Jun 2016
Resigned 23 Aug 2018

HAY, Duncan

Resigned
2 Pavillion Cottages, Shurlock RowRG10 0PG
Born September 1964
Director
Appointed 21 Sept 2007
Resigned 22 Nov 2011

HENRY, Stuart

Resigned
Clare Cottage, PickworthPE9 4DJ
Born September 1965
Director
Appointed 02 Jul 2004
Resigned 17 Oct 2005

HODGSON, Ian David

Resigned
39 Moncreiff Drive, Burton On TrentDE13 0RJ
Born May 1962
Director
Appointed 30 Nov 1994
Resigned 31 Oct 2002

HOUGH, Christopher Stuart

Resigned
11 Cheltenham Drive, StaffordST17 4TX
Born March 1969
Director
Appointed 01 Feb 2006
Resigned 01 Nov 2006

JENKINS, Samantha Jayne

Resigned
Mosquito Way, HatfieldAL10 9BW
Born September 1971
Director
Appointed 09 Jan 1996
Resigned 18 Dec 2014

JONES, Gareth Neil

Resigned
Kites Nest 12 Wealden Way, Bexhill On SeaTN39 4NY
Born May 1958
Director
Appointed 21 Mar 2001
Resigned 11 May 2001

LYNE, Martin John

Resigned
1 Cranhill Road, BathBA12YF
Born October 1964
Director
Appointed 29 Aug 2001
Resigned 20 Sept 2007

MCCLEAN, Ian Anthony

Resigned
Braham Street, LondonE1 8EE
Born November 1979
Director
Appointed 01 Aug 2022
Resigned 25 Apr 2025

MCQUADE, Gerard

Resigned
North Wharf Road, LondonW2 1AG
Born October 1960
Director
Appointed 18 Dec 2014
Resigned 16 Mar 2016

MILLER, Mr Neil Eldridge

Resigned
Mosquito Way, HatfieldAL10 9BW
Born June 1967
Director
Appointed 08 Sept 2015
Resigned 29 Jan 2016

MILSOM, Neal Andrew

Resigned
Mosquito Way, HatfieldAL10 9BW
Born November 1963
Director
Appointed 18 Dec 2014
Resigned 29 Jan 2016

MILSOM, Neal Andrew

Resigned
Great Park Road, BristolBS32 4QJ
Born November 1963
Director
Appointed 02 Jul 2004
Resigned 19 Mar 2012

MOORE, Gavin Robert John

Resigned
63 Beulah Road, CardiffCF14 6LW
Born May 1967
Director
Appointed 02 Jul 2004
Resigned 19 Mar 2012

NEWNHAM, Michael David

Resigned
44 Wilton Crescent, LondonSW19 3QS
Born December 1966
Director
Appointed 27 Jun 2001
Resigned 19 May 2004

Persons with significant control

1

Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Auditors Resignation Company
18 July 2016
AUDAUD
Resolution
18 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 June 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
28 September 2015
CERT10CERT10
Re Registration Memorandum Articles
28 September 2015
MARMAR
Resolution
28 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 September 2015
RR02RR02
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
30 October 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Interim
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Sail Address Company With Old Address
8 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Legacy
18 September 2012
MG02MG02
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Move Registers To Sail Company
31 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
353353
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
353353
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
10 September 2007
AAAnnual Accounts
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
20 September 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 February 2005
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 March 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
6 October 2003
AAAnnual Accounts
Legacy
11 August 2003
288cChange of Particulars
Auditors Resignation Company
16 May 2003
AUDAUD
Accounts With Accounts Type Group
22 April 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 March 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288cChange of Particulars
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
88(2)R88(2)R
Legacy
23 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
22 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
19 November 1998
288cChange of Particulars
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 January 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
24 February 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 1996
AUDAUD
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 April 1995
AAAnnual Accounts
Legacy
22 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
12 December 1994
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
287Change of Registered Office
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1994
88(2)Return of Allotment of Shares
Resolution
12 March 1994
RESOLUTIONSResolutions
Legacy
12 March 1994
123Notice of Increase in Nominal Capital
Legacy
12 March 1994
287Change of Registered Office
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
224224
Certificate Authorisation To Commence Business Borrow
7 March 1994
CERT8CERT8
Application To Commence Business
7 March 1994
117117
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
287Change of Registered Office
Incorporation Company
13 October 1993
NEWINCIncorporation