Background WavePink WaveYellow Wave

GETECH GROUP PLC (02891368)

GETECH GROUP PLC (02891368) is an active UK company. incorporated on 26 January 1994. with registered office in Leeds. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. GETECH GROUP PLC has been registered for 32 years. Current directors include BROUWERS, Max Henri Marie Paul, BROWN, Simon James, COVINGTON, Michael Paul and 3 others.

Company Number
02891368
Status
active
Type
plc
Incorporated
26 January 1994
Age
32 years
Address
Nicholson House Elmete Hall, Leeds, LS8 2LJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BROUWERS, Max Henri Marie Paul, BROWN, Simon James, COVINGTON, Michael Paul, JEPPS, Christopher Paul, LEVETT, Alyson Margaret, PARKER, Emma Jane
SIC Codes
09100, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GETECH GROUP PLC

GETECH GROUP PLC is an active company incorporated on 26 January 1994 with the registered office located in Leeds. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. GETECH GROUP PLC was registered 32 years ago.(SIC: 09100, 72190)

Status

active

Active since 32 years ago

Company No

02891368

PLC Company

Age

32 Years

Incorporated 26 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

GEOPHYSICAL EXPLORATION TECHNOLOGY LTD.
From: 26 January 1994To: 12 September 2005
Contact
Address

Nicholson House Elmete Hall Elmete Lane Leeds, LS8 2LJ,

Previous Addresses

Nicholson House Nicholson House, Elmete Hall Elmete Lane Leeds LS8 2LJ United Kingdom
From: 22 January 2024To: 31 January 2024
Kitson House Elmete Hall Elmete Lane Leeds LS8 2LJ England
From: 8 December 2015To: 22 January 2024
Convention House St Marys Street Leeds Yorkshire LS9 7DP
From: 26 January 1994To: 8 December 2015
Timeline

59 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Jun 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Nov 13
Director Left
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Funding Round
Feb 22
Funding Round
Sept 22
Director Left
Feb 23
Funding Round
Aug 23
Director Left
Apr 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Sept 24
Director Left
Nov 24
Director Left
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Oct 25
Loan Secured
Oct 25
20
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BROWN, Simon James

Active
Elmete Hall, LeedsLS8 2LJ
Secretary
Appointed 07 May 2025

BROUWERS, Max Henri Marie Paul

Active
Elmete Hall, LeedsLS8 2LJ
Born September 1973
Director
Appointed 20 Aug 2025

BROWN, Simon James

Active
Elmete Hall, LeedsLS8 2LJ
Born March 1979
Director
Appointed 20 Aug 2025

COVINGTON, Michael Paul

Active
Elmete Hall, LeedsLS8 2LJ
Born August 1968
Director
Appointed 13 May 2021

JEPPS, Christopher Paul

Active
Elmete Hall, LeedsLS8 2LJ
Born November 1969
Director
Appointed 28 Feb 2018

LEVETT, Alyson Margaret

Active
Elmete Hall, LeedsLS8 2LJ
Born January 1966
Director
Appointed 04 Jun 2024

PARKER, Emma Jane

Active
Elmete Hall, LeedsLS8 2LJ
Born February 1984
Director
Appointed 22 Jul 2021

CANTRILL, Patrick Simon

Resigned
Elmete Hall, LeedsLS8 2LJ
Secretary
Appointed 21 Mar 2023
Resigned 07 May 2025

DARBYSHIRE, Andrew Liam

Resigned
Elmete Hall, LeedsLS8 2LJ
Secretary
Appointed 08 Dec 2015
Resigned 21 Mar 2023

GLASS, Colin

Resigned
Convention House, LeedsLS9 7DP
Secretary
Appointed 05 Oct 2000
Resigned 08 Dec 2015

SMITH, Malcolm Albert

Resigned
21 Bracken Park, LeedsLS14 3HZ
Secretary
Appointed 26 Jan 1994
Resigned 05 Oct 2000

BENNETT, Richard Antony

Resigned
Elmete Hall, LeedsLS8 2LJ
Born August 1968
Director
Appointed 28 Jan 2021
Resigned 23 Jan 2025

CAREY, Paul, Professor

Resigned
Elmete Hall, LeedsLS8 2LJ
Born November 1966
Director
Appointed 01 Aug 2012
Resigned 31 Dec 2016

COPUS, Jonathan Michael, Dr

Resigned
Elmete Hall, LeedsLS8 2LJ
Born May 1972
Director
Appointed 02 Aug 2016
Resigned 28 Feb 2023

DARBYSHIRE, Andrew Liam

Resigned
Elmete Hall, LeedsLS8 2LJ
Born September 1982
Director
Appointed 28 Feb 2018
Resigned 31 Oct 2024

EDWARDS, William Huw

Resigned
Elmete Hall, LeedsLS8 2LJ
Born March 1956
Director
Appointed 07 Apr 2015
Resigned 28 Feb 2018

FAIRHEAD, James Derek, Professor

Resigned
Convention House, LeedsLS9 7DP
Born November 1944
Director
Appointed 26 Jan 1994
Resigned 20 Dec 2013

FIELDING, Alison Margaret, Dr

Resigned
Elmete Hall, LeedsLS8 2LJ
Born August 1964
Director
Appointed 25 Oct 2010
Resigned 30 Jun 2021

FLAVELL, Christopher Hugh

Resigned
Elmete Hall, LeedsLS8 2LJ
Born October 1957
Director
Appointed 10 Nov 2015
Resigned 21 Jul 2021

GLASS, Colin

Resigned
Convention House, LeedsLS9 7DP
Born June 1943
Director
Appointed 05 Oct 2000
Resigned 08 Dec 2015

GREEN, Christopher Mark, Dr

Resigned
51 Stainburn Road, LeedsLS17 6NP
Born May 1961
Director
Appointed 05 Oct 2000
Resigned 20 Sept 2007

MARKWICK, Paul John, Dr

Resigned
Elmete Hall, LeedsLS8 2LJ
Born June 1964
Director
Appointed 20 Sept 2007
Resigned 31 Jan 2017

PATON, Stuart Mcnicol, Dr

Resigned
Elmete Hall, LeedsLS8 2LJ
Born July 1967
Director
Appointed 27 Apr 2011
Resigned 31 Mar 2024

ROBERTS, David Gwyn, Professor

Resigned
Convention House, LeedsLS9 7DP
Born April 1943
Director
Appointed 22 Sept 2005
Resigned 31 Jan 2012

SOMERTON, Ian

Resigned
Convention House, LeedsLS9 7DP
Born February 1955
Director
Appointed 05 Oct 2000
Resigned 31 Jul 2012

STEPHENS, Peter Francis Howard

Resigned
Elmete Hall, LeedsLS8 2LJ
Born October 1955
Director
Appointed 06 Sept 2005
Resigned 28 Jan 2021

TAVNER, Charles Alexander

Resigned
Archie Street, LondonSE1 3JT
Born January 1975
Director
Appointed 04 Sept 2008
Resigned 25 Oct 2010

WILLIAMS, Ederyn, Dr

Resigned
1 Ryder Gardens, LeedsLS8 1JS
Born September 1946
Director
Appointed 26 Jan 1994
Resigned 01 Mar 2000

WOLFSON, Raymond

Resigned
Elmete Hall, LeedsLS8 2LJ
Born February 1954
Director
Appointed 26 Jan 1994
Resigned 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 August 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
29 January 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Resolution
24 July 2023
RESOLUTIONSResolutions
Memorandum Articles
24 July 2023
MAMA
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
25 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Resolution
25 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Resolution
29 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Legacy
23 January 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
15 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2017
AA01Change of Accounting Reference Date
Resolution
6 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Resolution
3 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Resolution
16 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Resolution
9 October 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
5 March 2009
288cChange of Particulars
Legacy
5 March 2009
288cChange of Particulars
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2007
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Legacy
26 October 2005
88(2)R88(2)R
Resolution
26 October 2005
RESOLUTIONSResolutions
Memorandum Articles
29 September 2005
MEM/ARTSMEM/ARTS
Legacy
29 September 2005
122122
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
12 September 2005
CERT7CERT7
Legacy
12 September 2005
43(3)e43(3)e
Accounts Balance Sheet
12 September 2005
BSBS
Auditors Statement
12 September 2005
AUDSAUDS
Auditors Report
12 September 2005
AUDRAUDR
Re Registration Memorandum Articles
12 September 2005
MARMAR
Legacy
12 September 2005
43(3)43(3)
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
169169
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
287Change of Registered Office
Memorandum Articles
13 October 2000
MEM/ARTSMEM/ARTS
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
88(2)R88(2)R
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
123Notice of Increase in Nominal Capital
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 1995
AAAnnual Accounts
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
224224
Incorporation Company
26 January 1994
NEWINCIncorporation