Background WavePink WaveYellow Wave

AUTOMATIC VENDING ASSOCIATION (02954612)

AUTOMATIC VENDING ASSOCIATION (02954612) is an active UK company. incorporated on 2 August 1994. with registered office in Wetherby. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. AUTOMATIC VENDING ASSOCIATION has been registered for 31 years. Current directors include COUTTS, Stuart, LLEWELLYN, David John, WILLIAMS, Thomas Matthew.

Company Number
02954612
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 1994
Age
31 years
Address
Concept House Cromwell Office Park, Wetherby, LS22 7SU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
COUTTS, Stuart, LLEWELLYN, David John, WILLIAMS, Thomas Matthew
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATIC VENDING ASSOCIATION

AUTOMATIC VENDING ASSOCIATION is an active company incorporated on 2 August 1994 with the registered office located in Wetherby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. AUTOMATIC VENDING ASSOCIATION was registered 31 years ago.(SIC: 56290)

Status

active

Active since 31 years ago

Company No

02954612

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 2 August 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 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

AUTOMATIC VENDING ASSOCIATION OF BRITAIN
From: 2 August 1994To: 11 May 2000
Contact
Address

Concept House Cromwell Office Park York Road Wetherby, LS22 7SU,

Previous Addresses

C/O Automatic Vending Association the Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 13 January 2012To: 26 April 2018
1 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ
From: 2 August 1994To: 13 January 2012
Timeline

33 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Nov 09
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 14
Director Left
Feb 15
Director Left
Jul 16
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILLIAMS, Thomas Matthew

Active
Cromwell Office Park, WetherbyLS22 7SU
Secretary
Appointed 03 Apr 2025

COUTTS, Stuart

Active
London Mews, LondonW2 1HY
Born October 1961
Director
Appointed 13 Jul 2023

LLEWELLYN, David John

Active
Cromwell Office Park, WetherbyLS22 7SU
Born March 1956
Director
Appointed 04 Sept 2018

WILLIAMS, Thomas Matthew

Active
Cromwell Office Park, WetherbyLS22 7SU
Born April 1987
Director
Appointed 03 Apr 2025

GLEDHILL, Janette Margaret Kathleen

Resigned
3 Church Street, EwellKT17 2AU
Secretary
Appointed 02 Aug 1994
Resigned 30 Jun 2009

KINGABY, Graham John

Resigned
Cromwell Office Park, WetherbyLS22 7SU
Secretary
Appointed 30 Sept 2022
Resigned 03 Apr 2025

WILLIAMS, Roger, Estate Of

Resigned
20 Knights Hill, WalsallWS9 0TG
Secretary
Appointed 18 Sept 2009
Resigned 30 Sept 2022

ALLEN, Patrick Richard

Resigned
The West House, MonmouthNP25 4DR
Born June 1964
Director
Appointed 24 May 2005
Resigned 14 Apr 2010

BECKETT, Thomas William

Resigned
14 Strand Court, LittlehamptonBN16 2NT
Born September 1916
Director
Appointed 18 May 1995
Resigned 13 May 1999

BELL, John Swan

Resigned
25 Player Green, LivingstonEH54 8RZ
Born October 1964
Director
Appointed 26 May 2006
Resigned 22 Apr 2009

BENNETT, Barry John

Resigned
6 Mccraes Walk, WargraveRG10 8LN
Born March 1949
Director
Appointed 09 Jun 2004
Resigned 15 Dec 2008

BENTLEY, Paula

Resigned
93 Carfield, SkelmersdaleWN8 9DR
Born February 1965
Director
Appointed 23 Mar 2004
Resigned 26 May 2006

BJORKSTRAND, Carl

Resigned
14 Asher Reeds, Tunbridge WellsTN3 0AL
Born December 1957
Director
Appointed 01 May 2008
Resigned 30 Apr 2009

BLAKE, Daniel

Resigned
Pipers Green Church Lane, CheltenhamGL54 5DQ
Born August 1938
Director
Appointed 18 May 1995
Resigned 21 May 2003

BRADY, David Marcus

Resigned
10 Hazel Grove, BicesterOX6 9XE
Born March 1958
Director
Appointed 25 May 1999
Resigned 12 Jan 2000

BRAID, Leonard William Gibb

Resigned
38 Kirkcaldy Road, BurntislandKY3 9EY
Born June 1953
Director
Appointed 11 May 2004
Resigned 26 May 2006

BRAID, Mark Leonard

Resigned
Lakeside Road, KirkcaldyKY2 5QJ
Born December 1975
Director
Appointed 30 Sept 2009
Resigned 02 Oct 2009

BRINSLEY, Richard John Sheridan

Resigned
Waterside House Cliff Road, TorquayTQ2 6RE
Born May 1947
Director
Appointed 26 May 2006
Resigned 01 May 2008

BROWN, Graham Richard

Resigned
Nirvana, StroudGL6 8EF
Born September 1947
Director
Appointed 18 May 1995
Resigned 21 Jan 1997

BROWN, Martin Foster

Resigned
The Old Rectory Church Street, Kirkby In AshfieldNG17 8LA
Born April 1942
Director
Appointed 02 Aug 1994
Resigned 18 May 1995

BROWN, Robert

Resigned
16 Glaskerbeg Road, BanbridgeBT32 5BX
Born April 1957
Director
Appointed 09 Jun 2004
Resigned 13 May 2010

BUNN, Roger Philip

Resigned
427 Lancaster Road, MorecambeLA4 6NB
Born September 1952
Director
Appointed 26 May 2006
Resigned 11 Jun 2009

CARR, Jeffrey Gordon

Resigned
6 Park View, AltrinchamWA14 4TL
Born July 1953
Director
Appointed 10 Jun 1999
Resigned 23 May 2001

CLARKSON, Paul Andrew

Resigned
4 Templeton Drive, AltrinchamWA14 4UU
Born April 1959
Director
Appointed 18 May 1995
Resigned 21 May 1997

COLLIVER, Howard Francis

Resigned
30 Colville Gardens, LightwaterGU18 5QQ
Born February 1945
Director
Appointed 02 Aug 1994
Resigned 18 May 1995

CROUCHER, Colin James

Resigned
4 Saint Anns Road, MiddlewichCW10 9HJ
Born March 1942
Director
Appointed 23 May 2001
Resigned 12 Jan 2004

DIXON, John William

Resigned
18 Brownsfield Road, LichfieldWS13 6BT
Born April 1949
Director
Appointed 13 May 1999
Resigned 26 May 2006

DOBBS, Neil Stoker

Resigned
17 Elvaston Place, LondonSW7 5QF
Born August 1960
Director
Appointed 22 May 2007
Resigned 04 Sept 2009

DONAGHUE, Peter Joseph

Resigned
6 Hogarth Road, Stratford Upon AvonCV37 9YU
Born March 1952
Director
Appointed 23 May 2001
Resigned 21 May 2003

ELTON, Terry John

Resigned
215 The Woods, LarneBT40 1BD
Born April 1948
Director
Appointed 01 Dec 2000
Resigned 30 Nov 2005

FERGUSON, John

Resigned
Rowan Cottage, TimsburySO51 0NA
Born October 1952
Director
Appointed 24 May 2005
Resigned 22 May 2007

FERGUSON, John

Resigned
Rowan Cottage, TimsburySO51 0NA
Born October 1952
Director
Appointed 22 May 1997
Resigned 13 May 1999

FROGGATT, Nicholas Martin

Resigned
54 Outwoods Road, LoughboroughLE11 3LY
Born April 1965
Director
Appointed 01 Sept 2004
Resigned 19 Apr 2005

FULFORD-BROWN, Michael David

Resigned
Chaff House, ChichesterPO18 0LP
Born March 1949
Director
Appointed 23 May 2001
Resigned 11 Jun 2009

GALLAGHER, Steven Dennis

Resigned
The White House, Ibstock LeicesterLE67 6PD
Born April 1945
Director
Appointed 15 May 1996
Resigned 13 May 1999
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Made Up Date
28 April 2014
AAAnnual Accounts
Auditors Resignation Company
29 October 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Made Up Date
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Made Up Date
6 July 2012
AAAnnual Accounts
Resolution
28 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Made Up Date
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Auditors Resignation Company
11 June 2010
AUDAUD
Accounts With Made Up Date
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
12 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
10 April 2008
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
1 March 2007
AUDAUD
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288cChange of Particulars
Legacy
25 August 2006
288cChange of Particulars
Legacy
25 August 2006
288cChange of Particulars
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Resolution
12 June 2006
RESOLUTIONSResolutions
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
7 June 2006
AAAnnual Accounts
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Legacy
8 August 2005
353353
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Accounts With Made Up Date
14 June 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2003
AAAnnual Accounts
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 June 2002
AAAnnual Accounts
Resolution
26 January 2002
RESOLUTIONSResolutions
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 June 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
21 April 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 April 1999
AAAnnual Accounts
Accounts With Made Up Date
11 September 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 June 1998
MEM/ARTSMEM/ARTS
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 1997
AAAnnual Accounts
Legacy
9 April 1997
287Change of Registered Office
Resolution
13 February 1997
RESOLUTIONSResolutions
Memorandum Articles
7 January 1997
MEM/ARTSMEM/ARTS
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
4 August 1996
288288
Accounts With Made Up Date
14 April 1996
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
224224
Incorporation Company
2 August 1994
NEWINCIncorporation