Background WavePink WaveYellow Wave

CAPESPAN INTERNATIONAL HOLDINGS LIMITED (02948753)

CAPESPAN INTERNATIONAL HOLDINGS LIMITED (02948753) is an active UK company. incorporated on 14 July 1994. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPESPAN INTERNATIONAL HOLDINGS LIMITED has been registered for 31 years. Current directors include DE KLERK, Andre Johannes, DU BOIS, Charl Albert.

Company Number
02948753
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
37 Market Square, Witney, OX28 6RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE KLERK, Andre Johannes, DU BOIS, Charl Albert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPESPAN INTERNATIONAL HOLDINGS LIMITED

CAPESPAN INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 14 July 1994 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPESPAN INTERNATIONAL HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02948753

LTD Company

Age

31 Years

Incorporated 14 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 14 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CAPESPAN INTERNATIONAL LIMITED
From: 15 August 1994To: 22 September 1994
CYNOMA LIMITED
From: 14 July 1994To: 15 August 1994
Contact
Address

37 Market Square Witney, OX28 6RE,

Previous Addresses

Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH England
From: 27 August 2019To: 7 July 2020
East Kent Storage Western Link Faversham Kent ME13 7TZ England
From: 22 May 2018To: 27 August 2019
The Maidstone Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ
From: 13 December 2011To: 22 May 2018
, Lappel Bank, Port of Sheerness, Sheerness, Kent, ME12 1RS
From: 14 July 1994To: 13 December 2011
Timeline

37 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 16
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Owner Exit
Apr 18
Loan Cleared
May 18
New Owner
Jul 18
Director Joined
Aug 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
May 20
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Dec 22
Owner Exit
Jan 23
Capital Update
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
26
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DE KLERK, Andre Johannes

Active
WitneyOX28 6RE
Born December 1970
Director
Appointed 30 Nov 2022

DU BOIS, Charl Albert

Active
WitneyOX28 6RE
Born July 1975
Director
Appointed 01 Jul 2024

CAMPAILLA, Nicholas Titus

Resigned
14 Hungerford House, LondonW14 8LY
Secretary
Appointed 05 Oct 1998
Resigned 06 Aug 1999

CLARKE, Jeremy Sinclair

Resigned
14 Chancellors Street, LondonW6 9RN
Secretary
Appointed 09 May 1996
Resigned 24 Apr 1998

DE KLERK, Andre Johannes

Resigned
Western Link, FavershamME13 7TZ
Secretary
Appointed 10 Aug 2018
Resigned 27 Aug 2019

DOCKAR, Neil Kelvin

Resigned
Frampton Cottage, FarnhamGU10 5QU
Secretary
Appointed 06 Aug 1999
Resigned 07 Feb 2006

DOCKAR, Neil Kelvin

Resigned
Frampton Cottage, FarnhamGU10 5QU
Secretary
Appointed 18 Jul 1998
Resigned 05 Oct 1998

LINNEY, Graham

Resigned
Burkes Lodge, BeaconsfieldHP9 2JH
Secretary
Appointed 27 Aug 2019
Resigned 21 Mar 2020

MOUNTFORT, Alan Ralph

Resigned
13 Croft Gardens, LondonW7 2JQ
Secretary
Appointed 21 Sept 1994
Resigned 05 Oct 1994

RYE, Victoria Elisabeth

Resigned
Vinters Park, New Cut Road, MaidstoneME14 5NZ
Secretary
Appointed 01 Jul 2015
Resigned 31 Mar 2018

SMITH, Dorothy Ann

Resigned
5 Bell Close, BeaconsfieldHP14 5AT
Secretary
Appointed 06 Oct 1994
Resigned 09 May 1996

TUCK, Nicholas Charles

Resigned
31 Candlemas Mead, BeaconsfieldHP9 1AP
Secretary
Appointed 24 Apr 1998
Resigned 17 Jul 1998

WARD, Benjamin

Resigned
18 Clarendon Place, SevenoaksTN13 1DT
Secretary
Appointed 07 Feb 2006
Resigned 01 Mar 2007

WAYMAN, Kelly Janine

Resigned
Vinters Park, New Cut Road, MaidstoneME14 5NZ
Secretary
Appointed 01 Mar 2007
Resigned 29 Jul 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 21 Sept 1994

BYRNE, Rory Patrick

Resigned
Beresford Street, Dublin 1
Born April 1960
Director
Appointed 04 Nov 1999
Resigned 03 Jan 2012

CAULFIELD, Eugene Joseph

Resigned
Knockbridge, DundalkIRISH
Born February 1948
Director
Appointed 04 Nov 1999
Resigned 10 Mar 2004

CLUVER, Paul Frederick De Villiers

Resigned
De Rust Estate PO BOX 48, Grabouw7160
Born November 1941
Director
Appointed 07 May 1997
Resigned 01 Sept 2008

DAVIS, Francis James

Resigned
Beresford Street, Dublin 15DUBLIN 1
Born January 1960
Director
Appointed 10 Mar 2004
Resigned 03 Jan 2012

DE HAAST, Andrew John

Resigned
The Vineyards Office Estate, Bellville7536
Born May 1967
Director
Appointed 01 May 2002
Resigned 07 Mar 2014

DE KLERK, Andre Johannes

Resigned
Western Link, FavershamME13 7TZ
Born October 1970
Director
Appointed 13 Oct 2017
Resigned 27 Aug 2019

DIQUE, Johannes Jacobus

Resigned
The Vineyards Office Estate, Bellville7536
Born December 1955
Director
Appointed 15 Mar 2011
Resigned 16 Apr 2015

FUCHS, Anton Frederik

Resigned
Old Oak Office Park, Bellville7530 SA
Born February 1976
Director
Appointed 20 Mar 2020
Resigned 29 Apr 2024

GANT, David Walter

Resigned
Lourensford Estate PO BOX 16, South Africa
Born October 1947
Director
Appointed 21 Sept 1994
Resigned 07 May 1997

GREEN, Geoffrey Ian

Resigned
WitneyOX28 6RE
Born September 1961
Director
Appointed 01 Aug 2018
Resigned 30 Nov 2022

KARSTEN, Petrus Abraham

Resigned
Roepersfontein, (PO BOX 53), 8806
Born August 1948
Director
Appointed 07 May 1997
Resigned 04 Nov 1999

KRIEL, Louis

Resigned
The Vineyards Office Estate, Bellville7536
Born December 1966
Director
Appointed 01 Sept 2008
Resigned 14 Jun 2013

KRIEL, Louis Boshoff

Resigned
31 Van Der Stel Street, Cape
Born February 1940
Director
Appointed 21 Sept 1994
Resigned 15 Apr 1999

MCCANN, David Vincent

Resigned
26 Shrewsbury Road, Dublin 4IRISH
Born May 1958
Director
Appointed 04 Nov 1999
Resigned 31 Dec 2006

MCVICKERS, Andrew Stephen

Resigned
Vinters Park, New Cut Road, MaidstoneME14 5NZ
Born January 1965
Director
Appointed 14 Apr 2015
Resigned 16 Oct 2017

MISSELBROOK, Peter Guy

Resigned
1 Arum Avenue, Sandton2052
Born November 1945
Director
Appointed 04 Nov 1999
Resigned 01 May 2002

OOSTHUIZEN, Neil William

Resigned
Parc Du Cap, Bellville7600
Born April 1950
Director
Appointed 01 May 2002
Resigned 03 Nov 2010

PEVIANI, Pino

Resigned
Via P Maspero 20, MilanFOREIGN
Born October 1959
Director
Appointed 04 Nov 1999
Resigned 31 Dec 2006

RYE, Victoria Elisabeth

Resigned
Vinters Park, New Cut Road, MaidstoneME14 5NZ
Born July 1980
Director
Appointed 13 Oct 2017
Resigned 31 Mar 2018

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Born December 1942
Director
Appointed 14 Jul 1994
Resigned 30 Sept 1994

Persons with significant control

5

1 Active
4 Ceased

Mr Andre Johannes De Klerk

Active
WitneyOX28 6RE
Born December 1970

Nature of Control

Significant influence or control
Notified 30 Nov 2022

Mr Geoffrey Ian Green

Ceased
WitneyOX28 6RE
Born September 1961

Nature of Control

Significant influence or control
Notified 01 Aug 2018
Ceased 30 Nov 2022

Mr Andre Johannes De Klerk

Ceased
Western Link, FavershamME13 7TZ
Born October 1970

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 27 Aug 2019

Mrs Victoria Elisabeth Rye

Ceased
Vinters Park, New Cut Road, MaidstoneME14 5NZ
Born July 1980

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 31 Mar 2018

Mr Andrew Stephen Mcvickers

Ceased
Vinters Park, New Cut Road, MaidstoneME14 5NZ
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 October 2023
SH19Statement of Capital
Legacy
28 September 2023
SH20SH20
Legacy
28 September 2023
CAP-SSCAP-SS
Resolution
28 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
16 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Resolution
25 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2013
CC04CC04
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Change Sail Address Company With Old Address
19 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
15 July 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Group
17 June 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288cChange of Particulars
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
287Change of Registered Office
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
8 August 2003
363aAnnual Return
Legacy
8 August 2003
288cChange of Particulars
Legacy
6 August 2003
353353
Accounts With Accounts Type Group
27 May 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2002
AAAnnual Accounts
Legacy
19 March 2002
287Change of Registered Office
Legacy
11 March 2002
353353
Legacy
4 March 2002
288cChange of Particulars
Legacy
27 November 2001
288aAppointment of Director or Secretary
Statement Of Affairs
21 November 2001
SASA
Legacy
21 November 2001
88(2)R88(2)R
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
88(2)R88(2)R
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 2000
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
14 May 1999
225Change of Accounting Reference Date
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288cChange of Particulars
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 March 1998
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 January 1997
AAAnnual Accounts
Legacy
10 September 1996
288288
Accounts With Accounts Type Full Group
13 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
20 May 1996
353a353a
Legacy
25 September 1995
363x363x
Legacy
10 February 1995
288288
Legacy
10 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
10 October 1994
224224
Legacy
10 October 1994
288288
Legacy
5 October 1994
288288
Legacy
29 September 1994
288288
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1994
NEWINCIncorporation