Background WavePink WaveYellow Wave

CTDI (DEPOT) SERVICES LTD (02966414)

CTDI (DEPOT) SERVICES LTD (02966414) is an active UK company. incorporated on 8 September 1994. with registered office in Wolverton Mill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CTDI (DEPOT) SERVICES LTD has been registered for 31 years. Current directors include ROSITZKI, Eric Alexander.

Company Number
02966414
Status
active
Type
ltd
Incorporated
8 September 1994
Age
31 years
Address
Featherstone Road, Wolverton Mill, MK12 5TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROSITZKI, Eric Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTDI (DEPOT) SERVICES LTD

CTDI (DEPOT) SERVICES LTD is an active company incorporated on 8 September 1994 with the registered office located in Wolverton Mill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CTDI (DEPOT) SERVICES LTD was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02966414

LTD Company

Age

31 Years

Incorporated 8 September 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 September 2025 (6 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

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

REGENERSIS (DEPOT) SERVICES LTD
From: 7 July 2015To: 12 March 2019
REGENERSIS (GROUP) LTD
From: 6 June 2008To: 7 July 2015
CRC GROUP LIMITED
From: 12 September 2007To: 6 June 2008
CRC GROUP PLC
From: 20 October 1997To: 12 September 2007
P D R HOLDINGS LIMITED
From: 20 October 1994To: 20 October 1997
MAINSTUDY LIMITED
From: 8 September 1994To: 20 October 1994
Contact
Address

Featherstone Road Wolverton Mill, MK12 5TH,

Previous Addresses

190 High Street Tonbridge Kent TN9 1BE
From: 4 February 2015To: 5 April 2016
4Th Floor 32 Wigmore Street London W1U 2RP
From: 21 June 2012To: 4 February 2015
, Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom
From: 5 December 2011To: 21 June 2012
, 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, United Kingdom
From: 8 September 1994To: 5 December 2011
Timeline

58 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Capital Update
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 12
Loan Secured
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 13
Director Left
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Director Joined
Jun 14
Director Left
Dec 14
Loan Secured
Dec 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Capital Update
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Capital Update
Jan 20
Owner Exit
Nov 21
Capital Update
Jan 22
Capital Update
Jun 22
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
6
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CLC SECRETARIAL SERVICES LTD

Active
King Street, LondonEC2V 8EG
Corporate secretary
Appointed 01 Jul 2018

ROSITZKI, Eric Alexander

Active
Wolverton MillMK12 5TH
Born February 1967
Director
Appointed 01 Jan 2025

BOWEN, John

Resigned
Flowergate 5 Heol Don, CardiffCF14 2AR
Secretary
Appointed 11 Jan 2000
Resigned 24 Jan 2007

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Secretary
Appointed 24 Jan 2007
Resigned 31 May 2007

DALE, David Michael

Resigned
24 Ovitts Close, BuckinghamMK18 3QD
Secretary
Appointed 09 Sept 1994
Resigned 25 Sept 1998

MATTHEWS, Christopher John

Resigned
Duck Lane Cottage Duck Lane, BuckinghamMK18 1RG
Secretary
Appointed 25 Sept 1998
Resigned 11 Jan 2000

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 31 May 2007
Resigned 01 Jul 2010

WEATHERALL, Sally

Resigned
Elm Place Old Witney Road, WitneyOX29 4BD
Secretary
Appointed 01 Jul 2010
Resigned 31 May 2011

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Resigned
6th Floor, LondonEC3V 0HR
Corporate secretary
Appointed 01 Oct 2014
Resigned 30 Jun 2018

PRISM COSEC LIMITED

Resigned
10 Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 01 Jun 2011
Resigned 01 Oct 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1994
Resigned 09 Sept 1994

ASTRAND, Jan Gunnar

Resigned
37 Wynnstay Gardens, LondonW8 6UT
Born March 1947
Director
Appointed 26 Apr 2005
Resigned 24 Jan 2007

BAKER, John Frederick, Dr

Resigned
22 Cherry Hill Road, BirminghamB45 8LJ
Born May 1948
Director
Appointed 10 Mar 1998
Resigned 27 Aug 1999

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed 01 Sept 1997
Resigned 24 Jan 2007

BULL, Matthew

Resigned
Wolverton MillMK12 5TH
Born October 1975
Director
Appointed 01 Dec 2017
Resigned 31 Aug 2025

CONAFRAY, Patrick John

Resigned
The Old Rickyard, SydenhamOX39 4LR
Born November 1946
Director
Appointed 09 Sept 1994
Resigned 04 Apr 2001

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Born November 1961
Director
Appointed 24 Jan 2007
Resigned 31 May 2007

DALE, David Michael

Resigned
24 Ovitts Close, BuckinghamMK18 3QD
Born June 1956
Director
Appointed 09 Sept 1994
Resigned 25 Sept 1998

DHODY, Jog

Resigned
Wolverton MillMK12 5TH
Born April 1978
Director
Appointed 21 Mar 2012
Resigned 04 Apr 2016

GOGEL, Robert Neil, Mr.

Resigned
16 Av Emile Deschanel, ParisFOREIGN
Born September 1952
Director
Appointed 24 May 2005
Resigned 24 Jan 2007

HOLLAND, Colin

Resigned
Watford Court Spinney Church Street, NorthamptonNN6 7UR
Born December 1944
Director
Appointed 05 Aug 1998
Resigned 31 Dec 2004

HOLLENBACH, Dieter

Resigned
Stephanstr. 4-8, Malsch76316
Born February 1964
Director
Appointed 01 Dec 2017
Resigned 31 Dec 2024

HOWE, Christopher

Resigned
Wolverton MillMK12 5TH
Born June 1967
Director
Appointed 04 Apr 2016
Resigned 01 Dec 2017

KELHAM, David William

Resigned
Elm Place Old Witney Road, WitneyOX29 4BD
Born December 1957
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2010

KELHAM, David William

Resigned
Chastilian, FleetGU51 4LJ
Born December 1957
Director
Appointed 14 Sept 2007
Resigned 07 Jun 2010

KELHAM, David William

Resigned
Chastilian, FleetGU51 4LJ
Born December 1957
Director
Appointed 21 Mar 2007
Resigned 21 Mar 2007

KELHAM, David William

Resigned
Chastilian, FleetGU51 4LJ
Born December 1957
Director
Appointed 06 Jun 2006
Resigned 24 Jan 2007

KRAUTHAUSEN, Josef Alfons

Resigned
Floor, LondonW1U 2RP
Born November 1962
Director
Appointed 01 Jul 2014
Resigned 31 Oct 2014

MATTHEWS, Christopher John

Resigned
The Long House, BuckinghamMK18 4JF
Born June 1953
Director
Appointed 27 Feb 2001
Resigned 22 Mar 2006

MCLAUGHLIN, Alan

Resigned
4 Woodstock Close, OxfordOX2 8DB
Born May 1955
Director
Appointed 15 Apr 2002
Resigned 03 Nov 2005

PARSONS, Gerald Joseph

Resigned
Wolverton MillMK12 5TH
Born June 1952
Director
Appointed 04 Apr 2016
Resigned 17 Dec 2019

PARSONS, Leo David

Resigned
Wolverton MillMK12 5TH
Born June 1960
Director
Appointed 04 Apr 2016
Resigned 17 Dec 2019

PEAGRAM, Michael John

Resigned
Bletchingdon Park, OxfordOX5 3DW
Born April 1943
Director
Appointed 27 May 1999
Resigned 03 Apr 2003

RADFORD, Cameron Linfoot

Resigned
Hinchingbrooke Business Park, CambridgeshirePE29 6FN
Born November 1957
Director
Appointed 28 Mar 2011
Resigned 21 May 2012

RUTH, Monika

Resigned
Stephanstr. 4-8, Malsch76316
Born July 1968
Director
Appointed 01 Dec 2017
Resigned 06 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Ctdi Gmbh

Active
Stehanstr, Malsch

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2019
Featherstone Road, Milton KeynesMK12 5TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

336

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Legacy
23 June 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2022
SH19Statement of Capital
Legacy
23 June 2022
CAP-SSCAP-SS
Resolution
23 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 January 2022
SH19Statement of Capital
Legacy
15 December 2021
SH20SH20
Legacy
15 December 2021
CAP-SSCAP-SS
Resolution
15 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 January 2020
SH19Statement of Capital
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Legacy
29 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2019
SH19Statement of Capital
Legacy
29 November 2019
CAP-SSCAP-SS
Resolution
29 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
19 November 2019
AUDAUD
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Resolution
12 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 May 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
22 December 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Miscellaneous
12 May 2014
MISCMISC
Miscellaneous
24 April 2014
MISCMISC
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Legacy
19 March 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2012
SH19Statement of Capital
Legacy
19 March 2012
CAP-SSCAP-SS
Resolution
19 March 2012
RESOLUTIONSResolutions
Legacy
24 February 2012
MG01MG01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2011
AR01AR01
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Legacy
28 May 2011
MG01MG01
Legacy
20 May 2011
MG01MG01
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
4 December 2008
SH20SH20
Miscellaneous
4 December 2008
MISCMISC
Legacy
4 December 2008
CAP-SSCAP-SS
Resolution
4 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
190190
Legacy
17 October 2008
353353
Legacy
17 October 2008
287Change of Registered Office
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
287Change of Registered Office
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363aAnnual Return
Legacy
2 October 2007
155(6)a155(6)a
Legacy
2 October 2007
155(6)b155(6)b
Legacy
2 October 2007
155(6)b155(6)b
Legacy
2 October 2007
155(6)b155(6)b
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
12 September 2007
CERT10CERT10
Legacy
12 September 2007
5353
Re Registration Memorandum Articles
12 September 2007
MARMAR
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 March 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288cChange of Particulars
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 June 2005
AAAnnual Accounts
Legacy
10 March 2005
288bResignation of Director or Secretary
Auditors Resignation Company
15 December 2004
AUDAUD
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2004
AAAnnual Accounts
Legacy
11 November 2003
88(2)R88(2)R
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2003
AAAnnual Accounts
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
353a353a
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
11 January 2003
403aParticulars of Charge Subject to s859A
Legacy
11 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
88(2)R88(2)R
Legacy
24 December 2002
88(2)R88(2)R
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Resolution
10 June 2002
RESOLUTIONSResolutions
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
88(2)R88(2)R
Legacy
12 September 2001
88(2)R88(2)R
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2001
AAAnnual Accounts
Legacy
27 July 2001
88(2)R88(2)R
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
88(2)R88(2)R
Statement Of Affairs
18 June 2001
SASA
Legacy
18 June 2001
88(2)R88(2)R
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
88(2)R88(2)R
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
3 April 2000
88(2)R88(2)R
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288bResignation of Director or Secretary
Statement Of Affairs
14 September 1999
SASA
Legacy
14 September 1999
88(2)P88(2)P
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
88(2)R88(2)R
Statement Of Affairs
18 February 1999
SASA
Legacy
18 February 1999
88(2)P88(2)P
Legacy
15 December 1998
288cChange of Particulars
Legacy
29 October 1998
363aAnnual Return
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1998
AAAnnual Accounts
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
123Notice of Increase in Nominal Capital
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
88(2)R88(2)R
Legacy
22 July 1998
88(2)R88(2)R
Legacy
20 July 1998
PROSPPROSP
Resolution
15 July 1998
RESOLUTIONSResolutions
Resolution
15 July 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
88(3)88(3)
Legacy
4 February 1998
88(2)P88(2)P
Legacy
20 January 1998
363b363b
Legacy
20 January 1998
288cChange of Particulars
Legacy
19 January 1998
395Particulars of Mortgage or Charge
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
19 November 1997
PROSPPROSP
Legacy
11 November 1997
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
7 November 1997
CERT5CERT5
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
88(2)R88(2)R
Legacy
7 November 1997
122122
Legacy
7 November 1997
122122
Legacy
7 November 1997
122122
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
6 November 1997
288bResignation of Director or Secretary
Auditors Report
5 November 1997
AUDRAUDR
Auditors Statement
5 November 1997
AUDSAUDS
Accounts Balance Sheet
5 November 1997
BSBS
Re Registration Memorandum Articles
5 November 1997
MARMAR
Legacy
5 November 1997
43(3)e43(3)e
Legacy
5 November 1997
43(3)43(3)
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
30 October 1997
169169
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
287Change of Registered Office
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
22 October 1997
169169
Certificate Change Of Name Company
17 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
29 January 1997
169169
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
224224
Legacy
9 April 1995
88(2)O88(2)O
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Legacy
14 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
88(2)P88(2)P
Legacy
26 October 1994
88(2)P88(2)P
Legacy
20 October 1994
88(2)R88(2)R
Legacy
20 October 1994
88(2)R88(2)R
Legacy
20 October 1994
123Notice of Increase in Nominal Capital
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
88(2)R88(2)R
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
287Change of Registered Office
Miscellaneous
8 September 1994
MISCMISC
Incorporation Company
8 September 1994
NEWINCIncorporation