Background WavePink WaveYellow Wave

PROTEOME SCIENCES PLC (02879724)

PROTEOME SCIENCES PLC (02879724) is an active UK company. incorporated on 10 December 1993. with registered office in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROTEOME SCIENCES PLC has been registered for 32 years. Current directors include DENNIS, Richard Paul, DIGGLE, Martin Henry, MCDOWELL, Roger Steven and 3 others.

Company Number
02879724
Status
active
Type
plc
Incorporated
10 December 1993
Age
32 years
Address
Coveham House, Cobham, KT11 3EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DENNIS, Richard Paul, DIGGLE, Martin Henry, MCDOWELL, Roger Steven, NEY, Ursula Mary, Dr, PEARCE, Christopher Donovan James, PIKE, Ian Hugo, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEOME SCIENCES PLC

PROTEOME SCIENCES PLC is an active company incorporated on 10 December 1993 with the registered office located in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROTEOME SCIENCES PLC was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02879724

PLC Company

Age

32 Years

Incorporated 10 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ELECTROPHORETICS INTERNATIONAL PUBLIC LIMITED COMPANY
From: 13 October 1994To: 15 June 1998
TIMEDBID PUBLIC LIMITED COMPANY
From: 10 December 1993To: 13 October 1994
Contact
Address

Coveham House Downside Bridge Road Cobham, KT11 3EP,

Previous Addresses

5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ United Kingdom
From: 18 May 2021To: 26 May 2022
Hamilton House Mabledon Place London WC1H 9BB United Kingdom
From: 12 June 2017To: 18 May 2021
Coveham House Downside Bridge Road Cobham Surrey KT11 3EP
From: 10 December 1993To: 12 June 2017
Timeline

36 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jan 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
May 12
Funding Round
Aug 13
Funding Round
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Dec 14
Funding Round
Jun 15
Director Joined
Jun 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Sept 17
Director Joined
Apr 18
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Aug 22
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Jan 26
15
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

BIRSE, Victoria Joanna

Active
Downside Bridge Road, CobhamKT11 3EP
Secretary
Appointed 01 Aug 2017

DENNIS, Richard Paul

Active
Downside Bridge Road, CobhamKT11 3EP
Born November 1958
Director
Appointed 24 Apr 2018

DIGGLE, Martin Henry

Active
Downside Bridge Road, CobhamKT11 3EP
Born May 1962
Director
Appointed 16 Oct 2014

MCDOWELL, Roger Steven

Active
Downside Bridge Road, CobhamKT11 3EP
Born May 1955
Director
Appointed 01 Jul 2014

NEY, Ursula Mary, Dr

Active
Downside Bridge Road, CobhamKT11 3EP
Born January 1952
Director
Appointed 01 Aug 2017

PEARCE, Christopher Donovan James

Active
Downside Bridge Road, CobhamKT11 3EP
Born March 1953
Director
Appointed 13 Jul 1994

PIKE, Ian Hugo, Dr

Active
Downside Bridge Road, CobhamKT11 3EP
Born February 1964
Director
Appointed 30 Sept 2010

ELLIS, Geoffrey John

Resigned
Warren Close, EsherKT10 9RU
Secretary
Appointed 27 Nov 2014
Resigned 01 Aug 2017

MALTHOUSE, James Leonard

Resigned
46 Bowerdean Street, LondonSW6 3TW
Secretary
Appointed 13 Jul 1994
Resigned 27 Nov 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 13 Jul 1994

ADAMS, John Quincy

Resigned
3409 Windsor Court, Colleyville76034
Born November 1936
Director
Appointed 13 Dec 1994
Resigned 29 May 1997

DAWSON, William, Dr

Resigned
Cheviot South Town Road, AltonGU34 5PP
Born August 1938
Director
Appointed 29 May 1997
Resigned 01 Aug 2017

ELLIS, Geoffrey John

Resigned
Warren Close, EsherKT10 9RU
Born November 1960
Director
Appointed 01 Oct 2014
Resigned 31 Aug 2017

GREEN, Alfred James

Resigned
Rotherfield, Stoke PogesSL2 4EJ
Born September 1947
Director
Appointed 22 Jul 2002
Resigned 02 Oct 2007

GRYLLS, Michael, Sir

Resigned
Winterborne, Blandford ForumDT11 9EU
Born February 1934
Director
Appointed 13 Oct 1994
Resigned 15 Jan 1999

HAIGH, Jeremy Rupert Michael

Resigned
Mabledon Place, LondonWC1H 9BB
Born June 1961
Director
Appointed 01 Jun 2016
Resigned 31 Dec 2019

HARRIS, Ralph Stephen

Resigned
Heather Drive, AscotSL5 0HT
Born June 1942
Director
Appointed 13 Dec 1994
Resigned 01 Jul 2014

LINDBERG, Alf Erik Anton, Proffesor

Resigned
Flat 5, LondonSW7 3BD
Born November 1939
Director
Appointed 01 Oct 2004
Resigned 10 Jan 2011

MALTHOUSE, James Leonard

Resigned
46 Bowerdean Street, LondonSW6 3TW
Born July 1947
Director
Appointed 13 Jul 1994
Resigned 01 Dec 2014

MANSFORD, Keith, Doctor

Resigned
9 Cavendish Road, RedhillRH1 4AL
Born January 1932
Director
Appointed 17 Jul 1998
Resigned 05 Jul 2000

OMARI, Abdelghani Ben Moussa

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born September 1976
Director
Appointed 01 Sept 2022
Resigned 31 Jan 2025

SCHMIDT, Gunter Herbert, Dr

Resigned
13 Drury Lane, KnutsfordWA16 6HA
Born December 1950
Director
Appointed 26 Jun 2001
Resigned 21 Nov 2003

SCHULLER, Wolfgang Martin Herbert Helmut, Dr

Resigned
Stormstr 47, Hofheim / Ts
Born December 1952
Director
Appointed 22 Jul 2002
Resigned 30 Sept 2004

SCHULZ KNAPPE, Peter Karl, Dr

Resigned
Helene-Lange-Strasse, 60438 Frankfurt/MainFOREIGN
Born May 1962
Director
Appointed 05 Sept 2006
Resigned 31 Dec 2009

SOEHNGEN, Mariola Gabriela, Dr

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born July 1961
Director
Appointed 15 Sept 2020
Resigned 31 Jan 2025

STEINER MUELLER, Sandra Cornelia

Resigned
Scalettastr 31, Ch 7270 Davos
Born January 1959
Director
Appointed 13 May 2003
Resigned 30 Sept 2005

WALKER, Anthony Ian, Dr

Resigned
Coveham House, CobhamKT11 3EP
Born October 1960
Director
Appointed 22 Dec 2010
Resigned 03 Mar 2014

WALKER, Anthony Ian, Dr

Resigned
50 Hampstead Way, LondonNW11 7XX
Born October 1960
Director
Appointed 14 May 2001
Resigned 04 Oct 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 1993
Resigned 13 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Dec 1993
Resigned 13 Jul 1994
Fundings
Financials
Latest Activities

Filing History

278

Legacy
17 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Resolution
23 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Resolution
23 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Resolution
27 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Resolution
23 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
24 May 2021
AAAnnual Accounts
Resolution
21 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Resolution
6 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Statement Of Companys Objects
13 June 2018
CC04CC04
Resolution
13 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Memorandum Articles
9 May 2017
MAMA
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Resolution
17 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Resolution
27 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Miscellaneous
15 December 2014
MISCMISC
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Auditors Resignation Company
25 November 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Resolution
14 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Resolution
11 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Resolution
14 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
4 December 2009
AR01AR01
Resolution
17 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Resolution
13 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
288bResignation of Director or Secretary
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Miscellaneous
30 July 2007
MISCMISC
Accounts With Accounts Type Group
15 July 2007
AAAnnual Accounts
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Court Order
21 June 2007
OCOC
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
88(2)R88(2)R
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
16 June 2005
88(2)R88(2)R
Legacy
12 May 2005
88(2)R88(2)R
Legacy
22 April 2005
88(2)R88(2)R
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
24 June 2004
288cChange of Particulars
Legacy
18 June 2004
88(2)R88(2)R
Legacy
8 January 2004
88(2)R88(2)R
Legacy
22 December 2003
123Notice of Increase in Nominal Capital
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
88(2)R88(2)R
Resolution
11 August 2003
RESOLUTIONSResolutions
Legacy
11 August 2003
288cChange of Particulars
Accounts With Accounts Type Group
11 July 2003
AAAnnual Accounts
Legacy
11 July 2003
88(2)R88(2)R
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
353a353a
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
7 August 2002
AUDAUD
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
288aAppointment of Director or Secretary
Statement Of Affairs
23 July 2002
SASA
Legacy
23 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
25 June 2002
88(2)R88(2)R
Legacy
20 November 2001
363sAnnual Return (shuttle)
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
288aAppointment of Director or Secretary
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 June 2001
AAAnnual Accounts
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
12 May 2000
88(2)R88(2)R
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
123Notice of Increase in Nominal Capital
Legacy
29 March 2000
PROSPPROSP
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
88(2)R88(2)R
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
122122
Legacy
13 July 1997
88(2)R88(2)R
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
7 May 1997
88(2)R88(2)R
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
88(2)R88(2)R
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Legacy
17 February 1997
PROSPPROSP
Legacy
30 December 1996
88(2)R88(2)R
Legacy
20 November 1996
88(2)R88(2)R
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
88(2)R88(2)R
Legacy
11 October 1996
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
19 September 1996
88(2)R88(2)R
Resolution
6 September 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 March 1996
AAAnnual Accounts
Legacy
12 February 1996
287Change of Registered Office
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
122122
Legacy
8 January 1996
88(2)R88(2)R
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
88(2)R88(2)R
Resolution
12 October 1995
RESOLUTIONSResolutions
Resolution
12 October 1995
RESOLUTIONSResolutions
Legacy
12 October 1995
122122
Legacy
11 October 1995
225(1)225(1)
Legacy
6 October 1995
88(2)R88(2)R
Legacy
31 August 1995
88(2)R88(2)R
Legacy
11 April 1995
88(2)O88(2)O
Legacy
11 April 1995
88(3)88(3)
Legacy
9 April 1995
88(3)88(3)
Legacy
9 April 1995
88(2)O88(2)O
Legacy
28 March 1995
88(2)P88(2)P
Memorandum Articles
15 March 1995
MEM/ARTSMEM/ARTS
Legacy
7 March 1995
353a353a
Resolution
27 January 1995
RESOLUTIONSResolutions
Resolution
27 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
88(2)P88(2)P
Legacy
16 January 1995
122122
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
4 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
5 December 1994
225(1)225(1)
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1994
88(2)R88(2)R
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Legacy
4 August 1994
123Notice of Increase in Nominal Capital
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
4 August 1994
CERT8CERT8
Application To Commence Business
4 August 1994
117117
Legacy
27 June 1994
287Change of Registered Office
Miscellaneous
10 December 1993
MISCMISC
Incorporation Company
10 December 1993
NEWINCIncorporation