Background WavePink WaveYellow Wave

PAVEY GROUP HOLDINGS LIMITED (02979493)

PAVEY GROUP HOLDINGS LIMITED (02979493) is a dissolved UK company. incorporated on 17 October 1994. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAVEY GROUP HOLDINGS LIMITED has been registered for 31 years. Current directors include REA, Michael Peter, SCOTT, Charles Douglas Knowles.

Company Number
02979493
Status
dissolved
Type
ltd
Incorporated
17 October 1994
Age
31 years
Address
C/O BDO LLP, Liverpool, L2 5RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
REA, Michael Peter, SCOTT, Charles Douglas Knowles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVEY GROUP HOLDINGS LIMITED

PAVEY GROUP HOLDINGS LIMITED is an dissolved company incorporated on 17 October 1994 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAVEY GROUP HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

dissolved

Active since 31 years ago

Company No

02979493

LTD Company

Age

31 Years

Incorporated 17 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 10 November 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

MICHAEL PAVEY HOLDINGS LIMITED
From: 29 March 2005To: 28 November 2011
RODNEY BENNETT (INSURANCE SERVICES) LIMITED
From: 4 April 1997To: 29 March 2005
RODNEY BENNETT (INSURANCE BROKERS) LIMITED
From: 16 March 1995To: 4 April 1997
RODNEY BENNETT INSURANCE SERVICES LIMITED
From: 17 October 1994To: 16 March 1995
Contact
Address

C/O BDO LLP 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AW England
From: 7 March 2019To: 4 November 2021
50 the Terrace Torquay Devon TQ1 1DD
From: 17 October 1994To: 7 March 2019
Timeline

48 key events • 1994 - 2021

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

Officers

24

3 Active
21 Resigned

PEEL, Alistair Charles

Active
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 06 Dec 2018

REA, Michael Peter

Active
25 Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 06 Dec 2018

SCOTT, Charles Douglas Knowles

Active
25 Walbrook, LondonEC4N 8AW
Born December 1973
Director
Appointed 06 Dec 2018

HOWE, Graham Lawrence

Resigned
Orchard Way, TorquayTQ2 7FA
Secretary
Appointed 25 Mar 2009
Resigned 06 Dec 2018

ILLINGWORTH, Raymond Leslie William

Resigned
1 Heathlands Rise, TeignmouthTQ14 9NZ
Secretary
Appointed 09 Mar 2005
Resigned 25 Mar 2009

PERRY, William Robert

Resigned
Uplands New Road, TeignmouthTQ14 8UF
Secretary
Appointed 17 Oct 1994
Resigned 09 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 1994
Resigned 17 Oct 1994

BIRCHELL, Melanie

Resigned
Orchard Way, TorquayTQ2 7FA
Born December 1972
Director
Appointed 15 Jan 2018
Resigned 06 Dec 2018

BROWN, Graham Mark

Resigned
Orchard Way, TorquayTQ2 7FA
Born March 1959
Director
Appointed 09 Mar 2005
Resigned 06 Dec 2018

CLARK, Anthony John

Resigned
39 Laura Grove, PaigntonTQ3 2LP
Born June 1947
Director
Appointed 09 Jan 1995
Resigned 30 Jun 1998

COX, Jonathan Allan

Resigned
7 Bazley Square, ExeterEX1 3QP
Born June 1971
Director
Appointed 13 Dec 2007
Resigned 25 Mar 2009

DEAN, Christopher

Resigned
Orchard Way, TorquayTQ2 7FA
Born June 1972
Director
Appointed 15 Jan 2018
Resigned 06 Dec 2018

GALE, Geoffrey

Resigned
Orchard Way, TorquayTQ2 7FA
Born December 1964
Director
Appointed 01 Jan 2015
Resigned 06 Dec 2018

HOWE, Graham Lawrence

Resigned
Orchard Way, TorquayTQ2 7FA
Born October 1953
Director
Appointed 15 Jan 2018
Resigned 31 Jul 2018

KING, Michele Susan

Resigned
Orchard Way, TorquayTQ2 7FA
Born December 1971
Director
Appointed 01 Jan 2015
Resigned 06 Dec 2018

KING, Michele Susan

Resigned
Courtland Road, TorquayTQ2 6JS
Born December 1971
Director
Appointed 13 Dec 2007
Resigned 25 Mar 2009

PAVEY, Michael Edmund

Resigned
Aish Cross House, TotnesTQ9 6PT
Born January 1945
Director
Appointed 09 Mar 2005
Resigned 02 Jun 2010

PERRY, Glenys

Resigned
Uplands, TeignmouthTQ14 8UF
Born September 1947
Director
Appointed 17 Oct 1994
Resigned 05 Apr 2001

PERRY, William Robert

Resigned
Uplands New Road, TeignmouthTQ14 8UF
Born August 1947
Director
Appointed 17 Oct 1994
Resigned 09 Mar 2005

SANDERS, Nicholas David

Resigned
Orchard Way, TorquayTQ2 7FA
Born May 1969
Director
Appointed 26 May 2010
Resigned 06 Dec 2018

SANDERS, Nicholas David

Resigned
Nelson Way, Newton AbbotTQ12 2JH
Born May 1969
Director
Appointed 09 Jan 1995
Resigned 25 Mar 2009

SMALE, Paul Jonathan

Resigned
Orchard Way, TorquayTQ2 7FA
Born February 1959
Director
Appointed 16 Jan 2006
Resigned 26 Sept 2014

SWIFT, Malcolm John

Resigned
70-72 Abbey Road, TorquayTQ2 5NH
Born October 1951
Director
Appointed 09 Mar 2005
Resigned 08 Feb 2011

WESTINSURE ANADA PLC

Resigned
Plym House, PlymouthPL6 8LT
Corporate director
Appointed 18 Jul 2002
Resigned 04 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
The Terrace, TorquayTQ1 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

239

Gazette Dissolved Liquidation
17 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 April 2024
LIQ13LIQ13
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 October 2023
LIQ03LIQ03
Resolution
29 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 November 2021
600600
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Voluntary Declaration Of Solvency
4 November 2021
LIQ01LIQ01
Legacy
29 October 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
29 October 2021
CAP-SSCAP-SS
Resolution
29 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
12 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Capital Cancellation Shares
6 October 2014
SH06Cancellation of Shares
Resolution
6 October 2014
RESOLUTIONSResolutions
Legacy
24 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2014
SH19Statement of Capital
Legacy
24 September 2014
CAP-SSCAP-SS
Resolution
24 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Capital Cancellation Shares
21 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Legacy
1 March 2013
MG01MG01
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Change Sail Address Company With Old Address
2 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Miscellaneous
27 September 2011
MISCMISC
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Resolution
2 March 2011
RESOLUTIONSResolutions
Resolution
2 March 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 March 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Resolution
22 February 2011
RESOLUTIONSResolutions
Resolution
22 February 2011
RESOLUTIONSResolutions
Resolution
22 February 2011
RESOLUTIONSResolutions
Resolution
22 February 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
18 February 2011
SH06Cancellation of Shares
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 February 2011
SH19Statement of Capital
Legacy
16 February 2011
SH20SH20
Legacy
16 February 2011
CAP-SSCAP-SS
Resolution
16 February 2011
RESOLUTIONSResolutions
Memorandum Articles
3 February 2011
MEM/ARTSMEM/ARTS
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
2 February 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2011
SH19Statement of Capital
Legacy
2 February 2011
CAP-SSCAP-SS
Resolution
2 February 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 November 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2010
SH06Cancellation of Shares
Resolution
12 November 2010
RESOLUTIONSResolutions
Resolution
12 November 2010
RESOLUTIONSResolutions
Memorandum Articles
12 November 2010
MEM/ARTSMEM/ARTS
Resolution
12 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 October 2010
SH19Statement of Capital
Legacy
18 October 2010
CAP-SSCAP-SS
Resolution
18 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
24 June 2010
SH03Return of Purchase of Own Shares
Resolution
22 June 2010
RESOLUTIONSResolutions
Resolution
22 June 2010
RESOLUTIONSResolutions
Resolution
22 June 2010
RESOLUTIONSResolutions
Resolution
22 June 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
18 June 2010
SH06Cancellation of Shares
Memorandum Articles
15 June 2010
MEM/ARTSMEM/ARTS
Resolution
15 June 2010
RESOLUTIONSResolutions
Legacy
15 June 2010
MG02MG02
Legacy
17 May 2010
SH20SH20
Legacy
17 May 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 May 2010
SH19Statement of Capital
Resolution
17 May 2010
RESOLUTIONSResolutions
Legacy
12 May 2010
MG01MG01
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Resolution
9 April 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
353353
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
288cChange of Particulars
Legacy
23 April 2008
122122
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
3 February 2008
122122
Legacy
10 January 2008
363sAnnual Return (shuttle)
Statement Of Affairs
18 December 2007
SASA
Legacy
18 December 2007
88(2)R88(2)R
Legacy
18 December 2007
88(2)R88(2)R
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
122122
Legacy
3 August 2007
122122
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
14 April 2007
122122
Legacy
22 January 2007
88(2)O88(2)O
Legacy
22 January 2007
88(2)O88(2)O
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
20 June 2006
122122
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
22 November 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
169169
Legacy
19 May 2005
287Change of Registered Office
Statement Of Affairs
10 May 2005
SASA
Legacy
10 May 2005
88(2)R88(2)R
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
123Notice of Increase in Nominal Capital
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
4 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
3 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
88(2)R88(2)R
Legacy
25 November 1994
224224
Legacy
20 October 1994
288288
Incorporation Company
17 October 1994
NEWINCIncorporation