Background WavePink WaveYellow Wave

LIQUENT LIMITED (02946062)

LIQUENT LIMITED (02946062) is an active UK company. incorporated on 6 July 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. LIQUENT LIMITED has been registered for 31 years. Current directors include DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod.

Company Number
02946062
Status
active
Type
ltd
Incorporated
6 July 1994
Age
31 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUENT LIMITED

LIQUENT LIMITED is an active company incorporated on 6 July 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. LIQUENT LIMITED was registered 31 years ago.(SIC: 58290)

Status

active

Active since 31 years ago

Company No

02946062

LTD Company

Age

31 Years

Incorporated 6 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

CDC SOLUTIONS LTD
From: 28 January 2000To: 17 July 2008
COMPUTERISED DOCUMENT CONTROL LIMITED
From: 19 July 1994To: 28 January 2000
DOCUMENT CONTROL LIMITED
From: 6 July 1994To: 19 July 1994
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
From: 15 April 2015To: 27 August 2021
C/O Parexel International the Quays 101 -105 Oxford Road Uxbridge Middlesex UB8 1LZ
From: 8 January 2013To: 15 April 2015
C/O Paraxel International the Quays 101 - 105 Oxford Road Uxbridge Middlesex UB8 1LZ United Kingdom
From: 8 January 2013To: 8 January 2013
C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom
From: 19 January 2011To: 8 January 2013
C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom
From: 27 September 2010To: 19 January 2011
C/O C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom
From: 31 August 2010To: 27 September 2010
Servigisitics House Milbury Heath Wotton-Under-Edge GL12 8QH
From: 14 January 2010To: 31 August 2010
Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 6 July 1994To: 14 January 2010
Timeline

32 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Capital Update
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DEFOURT, Xavier Anne J.

Active
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 17 Mar 2023

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Aug 2021

DEFOURT, Xavier Anne J.

Active
4 Canal Street, EnglandNG1 7EH
Born February 1968
Director
Appointed 17 Mar 2023

RUTHERFORD, Andrew Mcleod

Active
Tollhouse Hill, NottinghamNG1 5FS
Born January 1968
Director
Appointed 03 Apr 2023

BATT, Douglas

Resigned
34 Colonial Drive, Mansfield02048
Secretary
Appointed 11 Jan 2013
Resigned 31 Oct 2017

BEAZLEY, Clare Louise

Resigned
38 Mount Way, ChepstowNP16 5NF
Secretary
Appointed 22 Feb 1999
Resigned 12 Jul 2002

BROMLEY, John Lannon

Resigned
36 Thornhill Road, LondonE10 5LL
Secretary
Appointed 20 Sept 2007
Resigned 18 Dec 2009

CLOWES, David John

Resigned
3 Grove Road, CorshamSN13 9HJ
Secretary
Appointed 01 Jul 2005
Resigned 28 Feb 2007

CORNWELL, Kha Koon

Resigned
Rock House, ChepstowNP6 6RP
Secretary
Appointed 06 Jul 1994
Resigned 22 Feb 1999

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2020

MARKLUND, Marielle Christine

Resigned
141 Avenue De Clichy, Paris 75017FOREIGN
Secretary
Appointed 13 Nov 2003
Resigned 03 Jun 2004

NEWTON, Amy

Resigned
51 Station Road, BristolBS48 3LN
Secretary
Appointed 03 Jun 2004
Resigned 15 Jun 2005

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Secretary
Appointed 01 Jan 2021
Resigned 17 Mar 2023

PUROHIT, Sunil Kumud

Resigned
Flat 1, LondonW5 3PH
Secretary
Appointed 12 Jul 2002
Resigned 01 Dec 2003

SCHLIESING, Karl

Resigned
25 Woodland Grove, LondonSE10 9UL
Secretary
Appointed 28 Feb 2007
Resigned 20 Sept 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jul 1994
Resigned 06 Jul 1994

ARMSTRONG, Paul Joseph

Resigned
Suite 200c, Newton02466
Born June 1966
Director
Appointed 01 May 2020
Resigned 31 Dec 2020

BATT, Douglas Alexander

Resigned
34 Colonial Drive, Mansfield02048
Born June 1960
Director
Appointed 11 Jan 2013
Resigned 31 Oct 2017

BEAZLEY, Clare Louise

Resigned
38 Mount Way, ChepstowNP16 5NF
Born April 1964
Director
Appointed 13 Jul 1999
Resigned 14 Sept 2001

BINNER, John Simon

Resigned
Peaks Hill, CroydonCR8 3JF
Born November 1957
Director
Appointed 01 Oct 1998
Resigned 30 Apr 1999

BOUAZIZ, Farouk

Resigned
101 -105 Oxford Road, UxbridgeUB8 1LZ
Born October 1967
Director
Appointed 18 Dec 2009
Resigned 11 Jan 2013

BRETT-HARRIS, Jonathan

Resigned
25 West End, AshwellSG7 5PH
Born August 1961
Director
Appointed 31 Aug 2009
Resigned 18 Dec 2009

BRODE, Catharine Mary

Resigned
5 Hillside Close, CalneSN11 0PZ
Born April 1964
Director
Appointed 01 Jan 1998
Resigned 01 Nov 2002

CAMPBELL, Helen Elizabeth

Resigned
Park View, New MaldenKT3 4AY
Born June 1968
Director
Appointed 15 Apr 2008
Resigned 11 Dec 2009

CASS, Amanda

Resigned
13 Elstree Hill North, ElstreeWD6 3EH
Born May 1967
Director
Appointed 31 Aug 2009
Resigned 11 Dec 2009

CHIPPARI, Vincent

Resigned
2777 Summer Street, Stamford
Born April 1960
Director
Appointed 01 Dec 2003
Resigned 16 Mar 2006

CLOWES, David John

Resigned
3 Grove Road, CorshamSN13 9HJ
Born February 1969
Director
Appointed 23 Dec 2005
Resigned 28 Feb 2007

COOK, James Anthony

Resigned
Old Farm Cottage Nocketts Hill Farm, CalneSN11 9PJ
Born June 1956
Director
Appointed 01 Nov 1994
Resigned 01 Dec 2003

CORNWELL, David Robert Enderwick

Resigned
Rock House, ChepstowN16 6RP
Born May 1959
Director
Appointed 06 Jul 1994
Resigned 17 Jan 2002

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Born October 1969
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2020

DRAKE, Gordon Clement

Resigned
10 Lyme Grove, StockportSK6 7NW
Born April 1964
Director
Appointed 01 Sept 2006
Resigned 15 Apr 2008

HEDGER, Michael Carey

Resigned
East Gate House Craven Hill, NewburyRG20 0JD
Born December 1952
Director
Appointed 07 Aug 2000
Resigned 03 Sept 2002

JAEGER, Karl

Resigned
1300 Virginia Drive, Fort Washington
Born February 1963
Director
Appointed 13 Nov 2003
Resigned 23 Dec 2005

KASE, George William

Resigned
101 -105 Oxford Road, UxbridgeUB8 1LZ
Born March 1973
Director
Appointed 18 Dec 2009
Resigned 11 Jan 2013

MACDONALD, Duncan Jamie

Resigned
West Street, Massachusetts 02451
Born June 1968
Director
Appointed 16 Mar 2018
Resigned 30 Apr 2019

Persons with significant control

1

Portland Place, LondonW1B 1DY

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

266

Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
27 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Auditors Resignation Company
17 July 2023
AUDAUD
Change Person Secretary Company With Change Date
12 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Auditors Resignation Company
20 May 2016
AUDAUD
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Miscellaneous
28 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
16 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2009
SH19Statement of Capital
Legacy
16 December 2009
CAP-SSCAP-SS
Resolution
16 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Resolution
8 December 2009
RESOLUTIONSResolutions
Legacy
6 December 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
363aAnnual Return
Memorandum Articles
18 June 2009
MEM/ARTSMEM/ARTS
Resolution
18 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Memorandum Articles
22 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
3 October 2007
287Change of Registered Office
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
14 September 2007
353353
Legacy
20 June 2007
287Change of Registered Office
Legacy
1 March 2007
287Change of Registered Office
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
27 July 2006
288cChange of Particulars
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
363aAnnual Return
Legacy
19 September 2005
353353
Legacy
19 September 2005
244244
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Auditors Resignation Company
20 June 2005
AUDAUD
Legacy
2 November 2004
244244
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
88(2)R88(2)R
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2003
AAAnnual Accounts
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
403b403b
Legacy
6 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 May 2001
MEM/ARTSMEM/ARTS
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 March 2001
AAAnnual Accounts
Legacy
9 February 2001
123Notice of Increase in Nominal Capital
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
88(2)R88(2)R
Legacy
27 October 2000
88(2)R88(2)R
Legacy
27 October 2000
123Notice of Increase in Nominal Capital
Resolution
27 October 2000
RESOLUTIONSResolutions
Resolution
27 October 2000
RESOLUTIONSResolutions
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 2000
AAAnnual Accounts
Legacy
28 January 2000
287Change of Registered Office
Certificate Change Of Name Company
27 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
88(2)R88(2)R
Legacy
7 December 1999
122122
Legacy
7 December 1999
123Notice of Increase in Nominal Capital
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Auditors Resignation Company
25 October 1999
AUDAUD
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
88(2)R88(2)R
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
88(2)R88(2)R
Legacy
27 August 1998
88(2)R88(2)R
Legacy
27 August 1998
122122
Legacy
27 August 1998
123Notice of Increase in Nominal Capital
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
88(2)R88(2)R
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
23 August 1996
88(2)R88(2)R
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
224224
Legacy
30 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
9 November 1994
395Particulars of Mortgage or Charge
Legacy
18 October 1994
88(2)R88(2)R
Legacy
25 July 1994
288288
Certificate Change Of Name Company
18 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1994
NEWINCIncorporation