Background WavePink WaveYellow Wave

MITIE PROPERTY SERVICES (UK) LIMITED (02935593)

MITIE PROPERTY SERVICES (UK) LIMITED (02935593) is an active UK company. incorporated on 3 June 1994. with registered office in London. The company operates in the Construction sector, engaged in painting and 1 other business activities. MITIE PROPERTY SERVICES (UK) LIMITED has been registered for 31 years. Current directors include DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WILLIAMS, Jeremy Mark and 1 others.

Company Number
02935593
Status
active
Type
ltd
Incorporated
3 June 1994
Age
31 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Painting
Directors
DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WILLIAMS, Jeremy Mark, WOODS, Katherine Louise
SIC Codes
43341, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE PROPERTY SERVICES (UK) LIMITED

MITIE PROPERTY SERVICES (UK) LIMITED is an active company incorporated on 3 June 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in painting and 1 other business activity. MITIE PROPERTY SERVICES (UK) LIMITED was registered 31 years ago.(SIC: 43341, 43390)

Status

active

Active since 31 years ago

Company No

02935593

LTD Company

Age

31 Years

Incorporated 3 June 1994

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 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MITIE PROPERTY SERVICES (NORTHERN) LIMITED
From: 9 September 2003To: 11 June 2004
MITIE PROPERTY SERVICES (NORTH EAST) LIMITED
From: 18 March 1999To: 9 September 2003
TURNERS DECORATING LIMITED
From: 26 July 1994To: 18 March 1999
MITIE TURNERS LIMITED
From: 3 June 1994To: 26 July 1994
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
From: 20 January 2014To: 10 May 2018
8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH
From: 3 June 1994To: 20 January 2014
Timeline

37 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 30 Jun 2006

DICKINSON, Peter John Goddard

Active
The Shard, LondonSE1 9SG
Born March 1962
Director
Appointed 23 Apr 2018

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 26 Aug 2021

WILLIAMS, Jeremy Mark

Active
The Shard, LondonSE1 9SG
Born June 1969
Director
Appointed 03 Feb 2025

WOODS, Katherine Louise

Active
The Shard, LondonSE1 9SG
Born December 1983
Director
Appointed 03 Feb 2025

ROSS, Corina Katherine

Resigned
Ainslie's Cottage, BathBA1 5HR
Secretary
Appointed 04 May 2000
Resigned 30 Jun 2006

THOMAS, Marshall Owen

Resigned
Rushmoor, Clapton In GordanoBS20 7RH
Secretary
Appointed 21 Aug 1995
Resigned 04 May 2000

WATERS, Anthony Floyd

Resigned
The Stable Block, WringtonBS40 5SA
Secretary
Appointed 03 Jun 1994
Resigned 31 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 1994
Resigned 03 Jun 1994

BAXTER, Suzanne Claire

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born April 1968
Director
Appointed 03 Jul 2012
Resigned 26 Oct 2015

BAXTER, Suzanne Claire

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1968
Director
Appointed 08 May 2006
Resigned 01 Feb 2012

BISHOP, Mathew George

Resigned
The Shard, LondonSE1 9SG
Born March 1978
Director
Appointed 01 Feb 2015
Resigned 04 May 2018

BLUMBERGER, Richard John

Resigned
The Shard, LondonSE1 9SG
Born January 1975
Director
Appointed 28 Sept 2017
Resigned 18 Jan 2019

BOATH, Craig Martin

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born April 1971
Director
Appointed 01 Apr 2007
Resigned 30 Aug 2017

CARR, Melvyn Maurice

Resigned
3 The Square, Stockton On TeesTS21 2AB
Born May 1943
Director
Appointed 15 Jul 1994
Resigned 16 Aug 2004

COLLING, Terence

Resigned
19 Largo Gardens, DarlingtonDL1 3TP
Born August 1954
Director
Appointed 15 Jul 1994
Resigned 27 Nov 2003

COOK, Trevor Graham

Resigned
Higher Griggs Farm, SidmouthEX10 9QG
Born August 1940
Director
Appointed 08 Oct 2004
Resigned 07 Jan 2009

COX, Marcus Edward

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born October 1971
Director
Appointed 01 Feb 2015
Resigned 17 Jan 2017

DAWSON, Adrian Mark

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born November 1967
Director
Appointed 10 Sept 2004
Resigned 01 Apr 2014

FALCONER, Andrew Keith

Resigned
Sandringham Park Drive, PrestonPR4 4ZS
Born August 1967
Director
Appointed 26 Nov 2003
Resigned 16 Aug 2004

FRYATT, Ernest

Resigned
15 Balmoral Road, MiddlesbroughTS3 0NF
Born June 1933
Director
Appointed 15 Jul 1994
Resigned 28 Oct 1994

GIBSON, Darryn

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born July 1965
Director
Appointed 17 Jan 2017
Resigned 28 Sept 2017

GRIFFIN, Peter

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born June 1957
Director
Appointed 01 Feb 2012
Resigned 01 Oct 2015

KIRKPATRICK, Simon Charles

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 02 Jan 2020
Resigned 27 Aug 2021

LEACH, Christopher

Resigned
14 Northside Close, MiddridgeDL5 7JS
Born January 1960
Director
Appointed 15 Jul 1994
Resigned 06 Jul 2003

LIVINGSTONE, James

Resigned
Failte 4 Coach Close, KilsythG65 0QB
Born February 1951
Director
Appointed 03 Nov 2005
Resigned 31 Dec 2008

MCGREGOR-SMITH, Ruby

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born February 1963
Director
Appointed 03 Jul 2012
Resigned 26 Oct 2015

MCGREGOR-SMITH, Ruby

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1963
Director
Appointed 07 Oct 2003
Resigned 01 Feb 2012

MCLUSKIE, Thomas Mcaulay

Resigned
Ginglet House, DunbarEH42 1TB
Born December 1951
Director
Appointed 10 Sept 2004
Resigned 18 Sept 2006

MORTON, Andrew James

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born March 1955
Director
Appointed 10 Sept 2004
Resigned 01 Apr 2014

NICHOLLS, Brian

Resigned
3 Dew Lane, MiddlesbroughTS7 9AR
Born March 1934
Director
Appointed 15 Jul 1994
Resigned 25 Sept 1996

NIXON, Christopher Thomas

Resigned
22 Granary Court, ConsettDH8 6FF
Born July 1969
Director
Appointed 26 Nov 2003
Resigned 16 Aug 2004

NOBBS, Leonard Frederick

Resigned
130 York Crescent Newton Hall, DurhamDH1 5QS
Born January 1935
Director
Appointed 15 Jul 1994
Resigned 25 Sept 1996

NOBLE, Paul Francis

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1949
Director
Appointed 26 Nov 2003
Resigned 01 Feb 2012

RIDLEY, Justin

Resigned
The Shard, LondonSE1 9SG
Born August 1962
Director
Appointed 10 Sept 2004
Resigned 30 Nov 2018

Persons with significant control

1

Duchess Road, GlasgowG73 1AU

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

233

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2025
CC04CC04
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Resolution
1 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
11 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
1 February 2011
MG02MG02
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Resolution
22 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
29 August 2007
288cChange of Particulars
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
155(6)a155(6)a
Legacy
27 June 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
123Notice of Increase in Nominal Capital
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
88(2)R88(2)R
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2004
363aAnnual Return
Legacy
11 June 2004
288cChange of Particulars
Legacy
7 April 2004
287Change of Registered Office
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
363aAnnual Return
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
363aAnnual Return
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
26 June 2000
363aAnnual Return
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Legacy
9 June 1999
288cChange of Particulars
Certificate Change Of Name Company
17 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
13 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
11 April 1996
MEM/ARTSMEM/ARTS
Resolution
11 April 1996
RESOLUTIONSResolutions
Resolution
11 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Legacy
8 September 1994
224224
Legacy
7 August 1994
88(2)R88(2)R
Resolution
7 August 1994
RESOLUTIONSResolutions
Resolution
7 August 1994
RESOLUTIONSResolutions
Resolution
7 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Memorandum Articles
22 July 1994
MEM/ARTSMEM/ARTS
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
288288
Legacy
8 June 1994
288288
Incorporation Company
3 June 1994
NEWINCIncorporation