Background WavePink WaveYellow Wave

EVENTIA LTD (02978526)

EVENTIA LTD (02978526) is an active UK company. incorporated on 12 October 1994. with registered office in Warwick. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. EVENTIA LTD has been registered for 31 years. Current directors include PARMENTER, Dale.

Company Number
02978526
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 1994
Age
31 years
Address
8 Jury Street, Warwick, CV34 4EW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
PARMENTER, Dale
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTIA LTD

EVENTIA LTD is an active company incorporated on 12 October 1994 with the registered office located in Warwick. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. EVENTIA LTD was registered 31 years ago.(SIC: 94120)

Status

active

Active since 31 years ago

Company No

02978526

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 12 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

EVENTIA 2006 LTD
From: 2 December 2005To: 5 January 2006
THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED
From: 12 October 1994To: 2 December 2005
Contact
Address

8 Jury Street Warwick, CV34 4EW,

Previous Addresses

23 Golden Square London W1F 9JP
From: 18 December 2014To: 20 November 2023
5Th Floor Galbraith House 141 Great Charles Street Birmingham B3 3LG
From: 12 October 1994To: 18 December 2014
Timeline

58 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Feb 22
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PARMENTER, Dale

Active
Droitwich Road, KidderminsterDY10 4EW
Born December 1958
Director
Appointed 02 Nov 2011

COHEN, Jonathan

Resigned
57 Pembroke Road, BromleyBR1 2RT
Secretary
Appointed 29 Jun 2005
Resigned 29 Jun 2005

DOWNIE, Izania Sarita Pamela

Resigned
Block P Peabody Estate, LondonSE1 8DU
Secretary
Appointed 29 Aug 2006
Resigned 29 Jan 2010

DOWNIE, Izania Sarita Pamela

Resigned
Block P, LondonSE1 8DU
Secretary
Appointed 29 Aug 2006
Resigned 25 Aug 2010

PALMER, Pam

Resigned
2 Ridgeway, BromleyBR2 7DE
Secretary
Appointed 19 Aug 2005
Resigned 29 Aug 2006

ROBINSON, Charles Louis

Resigned
10 Doran Gardens, RedhillRH1 6AY
Secretary
Appointed 01 Nov 2000
Resigned 19 Aug 2005

ROGERS, Anthony John

Resigned
1 Stoney Close, SolihullB92 0QF
Secretary
Appointed 14 Aug 2008
Resigned 20 Aug 2009

WEBSTER, Sarah Louise

Resigned
10 Cambridge Park, TwickenhamTW1 2PF
Secretary
Appointed 12 Oct 1994
Resigned 01 Nov 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Oct 1994
Resigned 12 Oct 1994

ADAMS, David Bruce

Resigned
113 Airedale Avenue South, LondonW4 2PX
Born May 1949
Director
Appointed 12 Oct 1994
Resigned 31 Dec 1997

AINSCOUGH, Sheila

Resigned
1 Fairfax Mews, LondonSW15 6FF
Born March 1962
Director
Appointed 24 Apr 2002
Resigned 11 Apr 2003

ALLEN, Robert

Resigned
133 Fairfax Road, TeddingtonTW11 9BU
Born October 1955
Director
Appointed 03 Jul 2006
Resigned 17 Jul 2013

AYLING-HÖGBERG, Alison

Resigned
Galbraith House, BirminghamB3 3LG
Born May 1974
Director
Appointed 20 Jun 2011
Resigned 17 Jul 2013

BAINBRIDGE, Emma Clare

Resigned
Corner Cottage 2 Grafton Road, Yardley GobionNN12 7UE
Born August 1969
Director
Appointed 03 Jul 2006
Resigned 25 Jun 2007

BAKER, David Stephen

Resigned
8 Whitehall Lane, Buckhurst HillIG9 5JH
Born December 1938
Director
Appointed 10 Nov 2003
Resigned 29 Jun 2005

BASSETT, Timothy Robert

Resigned
16 Hunters Way, ChichesterPO19 4RB
Born August 1943
Director
Appointed 25 Mar 1999
Resigned 29 Jun 2005

BATTLEY, David John

Resigned
Flat 2 Farleigh, GodalmingGU7 1QE
Born April 1959
Director
Appointed 13 Dec 1994
Resigned 19 Mar 1998

BOTTRILL, David John

Resigned
71 Roundmead Avenue, LoughtonIG10 1PZ
Born January 1973
Director
Appointed 03 Jul 2006
Resigned 25 Jun 2007

BUCKLEY, Diarmuid

Resigned
68a Oakley Road, LondonN1 3LR
Born May 1966
Director
Appointed 28 May 2003
Resigned 06 Jul 2004

CASHMORE, Emma

Resigned
Golden Square, LondonW1F 9JP
Born December 1978
Director
Appointed 17 Jun 2011
Resigned 31 Oct 2015

CHARLTON, Frances Irene

Resigned
Copplestone House, TivertonEX16 4NH
Born January 1943
Director
Appointed 10 May 2001
Resigned 23 Jul 2003

CHOULERTON, Louise

Resigned
1 Common Cottages, High WycombeHP13 7QF
Born October 1965
Director
Appointed 18 Mar 1996
Resigned 25 Mar 1999

COHEN, Jonathan

Resigned
57 Pembroke Road, BromleyBR1 2RT
Born September 1962
Director
Appointed 29 Jun 2005
Resigned 12 Jun 2009

COLLINS, Patrick Alan

Resigned
Lee Place, West ByfleetKT14 6JJ
Born September 1965
Director
Appointed 03 Jul 2006
Resigned 25 Jun 2010

COLLINS, Patrick Alan

Resigned
18 Thorley Gardens, WokingGU22 8UL
Born September 1965
Director
Appointed 20 Sept 2001
Resigned 29 Jun 2005

COOPER, Nigel Phillip

Resigned
15 Stourhead Gate, Milton KeynesMK4 4BJ
Born May 1963
Director
Appointed 25 Aug 2004
Resigned 12 Jun 2008

COUZENS, Catherine Elizabeth

Resigned
14 Park Street, ManchesterM25 1EU
Born April 1973
Director
Appointed 12 Jun 2008
Resigned 25 Jun 2010

CRAWLEY, Barbie Jean

Resigned
6 Dukes Avenue, LondonW4 2AE
Born March 1951
Director
Appointed 12 Oct 1994
Resigned 18 Mar 1996

DOWNIE, Izania Sarita Pamela

Resigned
Block P Peabody Estate, LondonSE1 8DU
Born March 1972
Director
Appointed 29 Jun 2005
Resigned 29 Aug 2006

DRAKE, Elizabeth Mary

Resigned
The Lodge Lightlands Down Lane, Tunbridge WellsTN3 9HR
Born June 1957
Director
Appointed 18 Dec 2002
Resigned 06 Jul 2004

DRAKE, Elizabeth Mary

Resigned
The Lodge Lightlands Down Lane, Tunbridge WellsTN3 9HR
Born June 1957
Director
Appointed 25 Mar 1999
Resigned 10 May 2001

ENGLAND, Gary Paul

Resigned
Suffolk Lodge, LondonSW9 6AU
Born January 1969
Director
Appointed 25 Jun 2007
Resigned 12 Jun 2009

FERNE, Julie Anne

Resigned
Queens Place, Shoreham By SeaBN43 5AA
Born July 1954
Director
Appointed 12 Oct 1994
Resigned 19 Mar 1997

FILLER, Jane Lillian

Resigned
36 Mallard Road, SelsdonCR2 8PY
Born October 1957
Director
Appointed 12 Oct 1994
Resigned 25 Mar 2000

FRANKS, Peter Hilary Maurice

Resigned
2nd Floor Flat, HoveBN3 2PE
Born December 1949
Director
Appointed 02 Jan 1995
Resigned 25 Jun 2007

Persons with significant control

1

Mr Dale Reginald Parmenter

Active
Droitwich Road, KidderminsterDY10 4EW
Born December 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Dormant
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
5 November 2008
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 January 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
287Change of Registered Office
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
10 December 1994
288288
Legacy
4 November 1994
287Change of Registered Office
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Incorporation Company
12 October 1994
NEWINCIncorporation