Background WavePink WaveYellow Wave

TOLL GLOBAL FORWARDING GROUP (UK) LIMITED (02924145)

TOLL GLOBAL FORWARDING GROUP (UK) LIMITED (02924145) is an active UK company. incorporated on 29 April 1994. with registered office in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOLL GLOBAL FORWARDING GROUP (UK) LIMITED has been registered for 31 years. Current directors include BARLOW, David Jonathan, DAVENPORT, Robert David, KROGH, Jonas.

Company Number
02924145
Status
active
Type
ltd
Incorporated
29 April 1994
Age
31 years
Address
2 Heathrow Boulevard 284 Bath Road, West Drayton, UB7 0DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARLOW, David Jonathan, DAVENPORT, Robert David, KROGH, Jonas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLL GLOBAL FORWARDING GROUP (UK) LIMITED

TOLL GLOBAL FORWARDING GROUP (UK) LIMITED is an active company incorporated on 29 April 1994 with the registered office located in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOLL GLOBAL FORWARDING GROUP (UK) LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02924145

LTD Company

Age

31 Years

Incorporated 29 April 1994

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

WT SEA-AIR LIMITED
From: 14 May 2003To: 16 February 2011
MERIBEL INVESTMENTS LIMITED
From: 20 September 1996To: 14 May 2003
MALBAK LIMITED
From: 3 August 1994To: 20 September 1996
PLAZABROOK LIMITED
From: 29 April 1994To: 3 August 1994
Contact
Address

2 Heathrow Boulevard 284 Bath Road Sipson West Drayton, UB7 0DQ,

Previous Addresses

672 Spur Road North Feltham Trading Estate Feltham TW14 0SL England
From: 21 January 2021To: 2 March 2026
Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR
From: 22 November 2013To: 21 January 2021
647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB
From: 20 August 2010To: 22 November 2013
Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB
From: 29 April 1994To: 20 August 2010
Timeline

61 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Jul 13
Director Left
Sept 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Funding Round
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
9
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARLOW, David Jonathan

Active
284 Bath Road, West DraytonUB7 0DQ
Born May 1967
Director
Appointed 03 Jan 2023

DAVENPORT, Robert David

Active
284 Bath Road, West DraytonUB7 0DQ
Born February 1986
Director
Appointed 01 Apr 2025

KROGH, Jonas

Active
284 Bath Road, West DraytonUB7 0DQ
Born June 1982
Director
Appointed 01 Aug 2025

BARTLETT, Patricia Anne

Resigned
22 St Quintin Avenue, LondonW10 6NU
Secretary
Appointed 31 Aug 1994
Resigned 12 Apr 1997

CARTER, Hayley

Resigned
88 Little Roke Avenue, KenleyCR8 5NJ
Secretary
Appointed 26 Feb 2004
Resigned 09 Jul 2007

DAVIES, Sally Anne

Resigned
7 Briar Lane, Carshalton On The HillSM5 4PX
Secretary
Appointed 12 Apr 1997
Resigned 26 Feb 2004

EBDON, James George

Resigned
Coolbawn, Worcester ParkKT4 7JX
Secretary
Appointed 09 Jul 2007
Resigned 28 Oct 2009

SIEBER, Peter

Resigned
The Fairway, South RuislipHA4 0SH
Secretary
Appointed 28 Oct 2009
Resigned 19 Aug 2010

VENKATESH, Srinivasan

Resigned
46 West Drayton Park Avenue, West DraytonUB7 7QB
Secretary
Appointed 03 Feb 2005
Resigned 12 May 2005

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 29 Apr 1994
Resigned 31 Aug 1994

BAMELLS, Herwig Paul

Resigned
Zeedijk Centrum Odk 0472 0104, KoksijdeFOREIGN
Born May 1938
Director
Appointed 31 Aug 2000
Resigned 27 Sept 2001

BUCKERFIELD, Stephen

Resigned
Unit 2, FelthamTW14 0AR
Born December 1965
Director
Appointed 20 Mar 2013
Resigned 19 Aug 2015

BYRNE, Michael Phillip Carter

Resigned
Unit 2, FelthamTW14 0AR
Born May 1965
Director
Appointed 10 Jul 2019
Resigned 31 Dec 2019

CHAPLIN, Bruce James

Resigned
Unit 2, FelthamTW14 0AR
Born February 1976
Director
Appointed 17 Feb 2017
Resigned 10 Jul 2019

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 29 Apr 1994
Resigned 31 Aug 1994

COUTTS, Paul William

Resigned
Unit 2, FelthamTW14 0AR
Born November 1956
Director
Appointed 20 Mar 2013
Resigned 31 May 2017

CUSHING, Hugh Joseph

Resigned
River Gardens, FelthamTW14 0RB
Born November 1956
Director
Appointed 19 Aug 2010
Resigned 20 Mar 2013

DAVIES, Sally Anne

Resigned
7 Briar Lane, Carshalton On The HillSM5 4PX
Born January 1967
Director
Appointed 06 Feb 1996
Resigned 06 Sept 2000

DERMAUX, Jean Louise

Resigned
9 Wolvenheide, 1861 Wolverten
Born April 1959
Director
Appointed 31 Aug 2000
Resigned 27 Sept 2001

ELLIOTT, Scott Andrew

Resigned
Unit 2, FelthamTW14 0AR
Born September 1967
Director
Appointed 14 Apr 2020
Resigned 15 Sept 2020

EYRE, John David

Resigned
Unit 2, FelthamTW14 0AR
Born August 1968
Director
Appointed 01 Jul 2013
Resigned 17 Feb 2017

FAHY, Christopher John

Resigned
River Gardens, FelthamTW14 0RB
Born March 1956
Director
Appointed 19 Aug 2010
Resigned 05 Apr 2011

FOULSER, Keith Christopher George

Resigned
28 Cedar Park, ThorleyCM23 4JU
Born December 1948
Director
Appointed 31 Aug 1994
Resigned 06 Feb 1996

GALLAGHER, Kevin Patrick

Resigned
75 Lodge Close, CobhamKT11 2SQ
Born March 1944
Director
Appointed 31 Aug 1994
Resigned 19 Aug 2010

HASSAN, Jeffrey Paul

Resigned
1 Rectory Road, ChelmsfordCM3 6NG
Born September 1946
Director
Appointed 06 Sept 2000
Resigned 15 Jun 2006

IRVING, James Francis

Resigned
Unit 2, FelthamTW14 0AR
Born June 1961
Director
Appointed 01 Jul 2013
Resigned 29 Mar 2018

KNUDSEN, Thomas Riber

Resigned
Spur Road, FelthamTW14 0SL
Born April 1970
Director
Appointed 29 Mar 2018
Resigned 30 Jun 2022

KURZEJA, Mark Steven

Resigned
Unit 2, FelthamTW14 0AR
Born July 1957
Director
Appointed 01 Sept 2016
Resigned 12 Sept 2019

LINDFIELD, Alison Louise

Resigned
Spur Road, FelthamTW14 0SL
Born June 1969
Director
Appointed 30 Jan 2024
Resigned 06 Aug 2025

LITTLE, Paul Alexander

Resigned
St Kilda Road, Melbourne3004
Born December 1947
Director
Appointed 19 Aug 2010
Resigned 31 Dec 2011

MCGLYNN, Neil Hugh

Resigned
Nods Landing, WraysburyTW19 5EY
Born May 1960
Director
Appointed 06 Sept 2000
Resigned 12 Sept 2011

MORTER, Gary

Resigned
River Gardens, FelthamTW14 0RB
Born January 1969
Director
Appointed 30 May 2011
Resigned 19 Jan 2012

PAPE, Soren Holck Lonneker

Resigned
Unit 2, FelthamTW14 0AR
Born December 1977
Director
Appointed 02 Jan 2020
Resigned 14 Apr 2020

PEARSON, Robert Kenneth

Resigned
3 La Stancia Close, Somerset West
Born April 1945
Director
Appointed 11 Jun 1998
Resigned 19 Aug 2010

REED, Shaun Cowell

Resigned
Spur Road, FelthamTW14 0SL
Born September 1974
Director
Appointed 14 Apr 2020
Resigned 14 Nov 2022

Persons with significant control

1

Spur Road, FelthamTW14 0SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change To A Person With Significant Control
2 March 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 February 2018
MR05Certification of Charge
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Made Up Date
28 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Made Up Date
28 May 2012
AAAnnual Accounts
Legacy
24 April 2012
MG01MG01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Resolution
31 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
31 August 2010
CC04CC04
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Annual Return Company With Made Up Date
13 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Annual Return Company With Made Up Date
12 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Group
7 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
5 July 2006
287Change of Registered Office
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
23 May 2006
363aAnnual Return
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
288cChange of Particulars
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
287Change of Registered Office
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 May 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
88(3)88(3)
Legacy
29 September 2000
88(2)R88(2)R
Legacy
29 September 2000
88(3)88(3)
Legacy
29 September 2000
88(2)R88(2)R
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 January 2000
AAAnnual Accounts
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
17 August 1999
122122
Accounts With Accounts Type Full Group
5 July 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288cChange of Particulars
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 February 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 1996
AAAnnual Accounts
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Memorandum Articles
6 September 1994
MEM/ARTSMEM/ARTS
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
123Notice of Increase in Nominal Capital
Legacy
6 September 1994
288288
Legacy
6 September 1994
224224
Legacy
6 September 1994
287Change of Registered Office
Memorandum Articles
3 August 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 1994
NEWINCIncorporation