Background WavePink WaveYellow Wave

VISION EXPRESS GROUP LIMITED (02939455)

VISION EXPRESS GROUP LIMITED (02939455) is an active UK company. incorporated on 16 June 1994. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VISION EXPRESS GROUP LIMITED has been registered for 31 years. Current directors include COTON, Nicholas David, D'AGOSTINO, Antonio, SMITH, Mark David.

Company Number
02939455
Status
active
Type
ltd
Incorporated
16 June 1994
Age
31 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COTON, Nicholas David, D'AGOSTINO, Antonio, SMITH, Mark David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION EXPRESS GROUP LIMITED

VISION EXPRESS GROUP LIMITED is an active company incorporated on 16 June 1994 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VISION EXPRESS GROUP LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02939455

LTD Company

Age

31 Years

Incorporated 16 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

FORAY 688 LIMITED
From: 16 June 1994To: 11 August 1994
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 15 July 2010To: 4 February 2015
Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 16 June 1994To: 15 July 2010
Timeline

26 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Apr 12
Director Left
May 12
Director Joined
Nov 12
Funding Round
Jan 15
Funding Round
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Capital Update
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COTON, Nicholas David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 29 Apr 2019

COTON, Nicholas David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1982
Director
Appointed 29 Apr 2019

D'AGOSTINO, Antonio

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1983
Director
Appointed 01 Mar 2025

SMITH, Mark David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1989
Director
Appointed 10 Mar 2026

ALLEN, Nicholas Dermott Vance

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 09 Apr 2018
Resigned 24 Apr 2019

HACKETT, Elaine

Resigned
9 Fernside Gardens, BirminghamB13 9JD
Secretary
Appointed 16 Jun 1994
Resigned 08 Sept 1994

HESKETH, Carolyn Lesley

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Secretary
Appointed 21 Oct 2010
Resigned 08 Mar 2013

HOPE, Simon Richard

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 08 Mar 2013
Resigned 09 Apr 2018

REED, Rosaleen

Resigned
47 Trafalgar Road, NottinghamNG9 1LB
Secretary
Appointed 19 Jan 1998
Resigned 21 Oct 2010

TILLMAN, Gary Lee

Resigned
12 Heathervale, NottinghamNG2 1ST
Secretary
Appointed 08 Sept 1994
Resigned 19 Jan 1998

ABITTAN, Daniel

Resigned
15 Chemin De La Falaise, Gland
Born May 1951
Director
Appointed 01 Feb 2001
Resigned 08 Dec 2005

ABITTAN, Daniel

Resigned
Gps Retail Management, GivrinsCH 1271
Born May 1951
Director
Appointed 16 Oct 1997
Resigned 16 Mar 1998

ALLEN, Nicholas Dermott Vance

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1968
Director
Appointed 09 Apr 2018
Resigned 24 Apr 2019

BERYLSON, John G

Resigned
38 Highgate, Ma 02181 Usa
Born February 1953
Director
Appointed 09 Sept 1994
Resigned 16 Oct 1997

BRUSTIO, Marco

Resigned
Piazza Parrocchiale Nr 1, 21020 Galliate Lomardi VaCHANNEL
Born February 1954
Director
Appointed 08 Sept 1994
Resigned 16 Oct 1997

BUTLER, Edward Dean

Resigned
50 Hallfields, NottinghamNG12 4AA
Born January 1945
Director
Appointed 08 Sept 1994
Resigned 16 Oct 1997

CEZAR, Marcel Nicolas Gustave

Resigned
3 Heath Villas, LondonNW6 3LW
Born March 1948
Director
Appointed 30 Sept 2003
Resigned 18 Apr 2006

CEZAR, Marcel Nicolas Gustave

Resigned
14 Rue Ernestine, 1050 Bruxelles
Born March 1948
Director
Appointed 10 Sept 2001
Resigned 01 Jul 2003

CLARK, Gordon Martin

Resigned
Via 5 Rossa 7, 31030 Dosson(Treviso)
Born November 1955
Director
Appointed 08 Sept 1994
Resigned 10 Mar 1997

CONNELL, William Bland

Resigned
4159 Forest Glen Drive, UsaFOREIGN
Born May 1940
Director
Appointed 30 Jun 1997
Resigned 16 Oct 1997

DOUGLAS, Brian Archibald Speedie

Resigned
Ladybank, South NutfieldRH1 5RY
Born July 1955
Director
Appointed 01 Feb 2001
Resigned 10 Sept 2001

EVANS, Dominic Hugh

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born June 1961
Director
Appointed 26 Apr 2010
Resigned 14 May 2012

GROSSIN, Bernard

Resigned
10 Route Du Domaine, Le Vesinet78110
Born July 1947
Director
Appointed 16 Oct 1997
Resigned 01 Feb 2001

HACKETT, Elaine

Resigned
9 Fernside Gardens, BirminghamB13 9JD
Born January 1963
Director
Appointed 16 Jun 1994
Resigned 08 Sept 1994

HARRIS, Albert Edward

Resigned
5905 Graves End, Ohio 45243 3822
Born July 1932
Director
Appointed 08 Sept 1994
Resigned 30 Jun 1997

HOPE, Simon Richard

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1969
Director
Appointed 19 Nov 2012
Resigned 09 Apr 2018

INNES, Simon Campbell

Resigned
Great Newstead, TonbridgeTN12 0RT
Born June 1960
Director
Appointed 01 Feb 2001
Resigned 30 Sept 2003

KIESSELBACH, Theo Alexander, Dr

Resigned
3 Avenue Verte,, 92430 Marnes La Coquette
Born March 1965
Director
Appointed 31 May 2007
Resigned 17 Apr 2012

KÖKSAL, Onur

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1996
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2024

LANPHERE, Scott Allen

Resigned
20 Blandford Close, LondonN2 0DH
Born December 1965
Director
Appointed 09 Sept 1994
Resigned 16 Oct 1997

LAWSON, Jonathan Robert

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1971
Director
Appointed 23 Jun 2011
Resigned 01 Nov 2018

LEWIS, Jeremy George

Resigned
West Lodge 47 Main Street, NottinghamNG14 7EY
Born June 1946
Director
Appointed 31 Dec 1999
Resigned 01 Feb 2001

LIKIERMAN, George Michael

Resigned
72 Rue D' Assas, Paris75006
Born July 1940
Director
Appointed 16 Oct 1997
Resigned 08 Dec 2005

MAGRATH, Bryan Robert

Resigned
Kneeton, NottinghamHP4 2LA
Born April 1960
Director
Appointed 01 Mar 2008
Resigned 19 May 2010

MCHUGH, Peter James

Resigned
Glebe Cottage, BewdleyDY12 2TX
Born July 1958
Director
Appointed 16 Jun 1994
Resigned 08 Sept 1994

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

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

245

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Legacy
5 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Resolution
15 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Move Registers To Registered Office Company
18 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Legacy
22 July 2010
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Legacy
30 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
244244
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
244244
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
12 August 2002
CERT19CERT19
Court Order
6 August 2002
OCOC
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
17 May 2002
88(2)R88(2)R
Legacy
17 May 2002
88(2)R88(2)R
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
5 May 2002
363aAnnual Return
Legacy
22 April 2002
363aAnnual Return
Legacy
22 April 2002
363(353)363(353)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
244244
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288cChange of Particulars
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
244244
Legacy
6 August 1999
88(2)R88(2)R
Legacy
6 August 1999
88(2)R88(2)R
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Resolution
17 March 1999
RESOLUTIONSResolutions
Resolution
17 March 1999
RESOLUTIONSResolutions
Resolution
17 March 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
123Notice of Increase in Nominal Capital
Legacy
3 March 1999
123Notice of Increase in Nominal Capital
Legacy
16 February 1999
353353
Legacy
16 February 1999
325325
Legacy
19 October 1998
244244
Legacy
6 August 1998
363aAnnual Return
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 August 1997
AAAnnual Accounts
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
6 July 1997
363aAnnual Return
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Miscellaneous
6 May 1997
MISCMISC
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Memorandum Articles
6 February 1997
MEM/ARTSMEM/ARTS
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1996
88(2)R88(2)R
Resolution
19 November 1996
RESOLUTIONSResolutions
Memorandum Articles
17 October 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
123Notice of Increase in Nominal Capital
Legacy
1 July 1996
363aAnnual Return
Legacy
2 January 1996
88(2)R88(2)R
Legacy
14 November 1995
287Change of Registered Office
Miscellaneous
27 October 1995
MISCMISC
Accounts With Accounts Type Full Group
18 September 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Statement Of Affairs
31 March 1995
SASA
Legacy
31 March 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
88(2)P88(2)P
Legacy
30 September 1994
224224
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Legacy
30 September 1994
287Change of Registered Office
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
19 September 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
19 September 1994
MEM/ARTSMEM/ARTS
Resolution
19 September 1994
RESOLUTIONSResolutions
Resolution
19 September 1994
RESOLUTIONSResolutions
Resolution
19 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 1994
NEWINCIncorporation