Background WavePink WaveYellow Wave

PROMAR INTERNATIONAL LIMITED (03004562)

PROMAR INTERNATIONAL LIMITED (03004562) is an active UK company. incorporated on 16 December 1994. with registered office in Basingstoke. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). PROMAR INTERNATIONAL LIMITED has been registered for 31 years. Current directors include ELLIS, Roderick George Howard, EUDALL, David Joseph, LLOYD, Huw Emrys and 2 others.

Company Number
03004562
Status
active
Type
ltd
Incorporated
16 December 1994
Age
31 years
Address
Matrix House, Basingstoke, RG21 4FF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
ELLIS, Roderick George Howard, EUDALL, David Joseph, LLOYD, Huw Emrys, NOONAN, Denis Mary, RUSSELL, Andrew Paul
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMAR INTERNATIONAL LIMITED

PROMAR INTERNATIONAL LIMITED is an active company incorporated on 16 December 1994 with the registered office located in Basingstoke. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). PROMAR INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 01629)

Status

active

Active since 31 years ago

Company No

03004562

LTD Company

Age

31 Years

Incorporated 16 December 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PRODUCE STUDIES GROUP LIMITED
From: 24 March 2000To: 31 March 2000
PRODUCE STUDIES HOLDINGS LIMITED
From: 16 December 1994To: 15 December 1997
Contact
Address

Matrix House Basing View Basingstoke, RG21 4FF,

Previous Addresses

Matrix House Basing View Basingstoke Hampshire RG21 4DZ
From: 29 June 2015To: 1 July 2025
Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
From: 16 December 1994To: 29 June 2015
Timeline

31 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
May 13
Share Issue
Jun 13
Capital Update
Jun 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Jan 26
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WALTON, Vaughn

Active
Basing View, BasingstokeRG21 4FF
Secretary
Appointed 29 Jan 2020

ELLIS, Roderick George Howard

Active
Basing View, BasingstokeRG21 4FF
Born March 1967
Director
Appointed 26 May 2022

EUDALL, David Joseph

Active
London Road, Nantwich, StapeleyCW5 7JW
Born May 1987
Director
Appointed 08 Jan 2026

LLOYD, Huw Emrys

Active
London Road, NantwichCW5 7JW
Born August 1981
Director
Appointed 22 Jul 2025

NOONAN, Denis Mary

Active
Basing View, BasingstokeRG21 4FF
Born February 1966
Director
Appointed 28 Mar 2008

RUSSELL, Andrew Paul

Active
Basing View, BasingstokeRG21 4FF
Born June 1974
Director
Appointed 20 Aug 2025

BROOKS, Alexander Charles

Resigned
3 Tangway, BasingstokeRG24 8SU
Secretary
Appointed 16 Dec 1994
Resigned 06 Jun 1996

CRICHTON, Cara

Resigned
Basing View, BasingstokeRG21 4DZ
Secretary
Appointed 12 Apr 2013
Resigned 29 Jan 2020

FAIRALL, Lawrence David

Resigned
2 Four Seasons Close, CreweCW2 6TN
Secretary
Appointed 11 Nov 1998
Resigned 31 Mar 2001

FARRELLY, Ian Brian

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Secretary
Appointed 12 Jun 2006
Resigned 12 Apr 2013

HALL, Francis

Resigned
58 Pillory Street, NantwichCW5 5BG
Secretary
Appointed 01 Apr 2001
Resigned 10 Dec 2002

TIMMINS, David Peter

Resigned
Stable Cottage, WrexhamLL13 0AW
Secretary
Appointed 22 Jul 2004
Resigned 12 Jun 2006

VICKERS, Christopher John

Resigned
Cross Lanes, West ClandonGU4 7UW
Secretary
Appointed 10 Dec 2002
Resigned 22 Jul 2004

WILLIAMS, Heather Ann

Resigned
The Old Post Office, ReadingRG7 4TE
Secretary
Appointed 06 Jun 1996
Resigned 11 Nov 1998

ACTON, Thomas Philip

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born March 1958
Director
Appointed 12 Mar 2008
Resigned 17 Feb 2012

ACTON, Thomas Philip

Resigned
The Old Shop Farm, NorthwichCW9 6LT
Born March 1958
Director
Appointed 25 Oct 1999
Resigned 17 Mar 2003

AMIES, Stephen John

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born November 1950
Director
Appointed 12 Mar 2008
Resigned 01 Apr 2010

BERRY, John Charles

Resigned
Aston Cottage, NantwichCW5 6AJ
Born March 1965
Director
Appointed 01 Mar 2000
Resigned 03 Jul 2001

BIGGS, Howard Walter

Resigned
Fairways, KestonBR2 6AN
Born October 1931
Director
Appointed 06 Jun 1996
Resigned 02 Feb 2000

BINNEY, Roger

Resigned
Tree Tops Lower Road, WestburyBA13 4QW
Born December 1949
Director
Appointed 06 Jun 1996
Resigned 10 Mar 2000

BITAR, Karim

Resigned
Basing View, BasingstokeRG21 4DZ
Born February 1965
Director
Appointed 30 Sept 2011
Resigned 13 Sept 2019

BODEN, Martin Brett

Resigned
South House, BanburyOX17 3NE
Born January 1959
Director
Appointed 02 Apr 2007
Resigned 26 Feb 2009

CASPARI, Conrad Irving Eduard

Resigned
6 Diamond Terace, LondonSE10 8QN
Born April 1952
Director
Appointed 26 Sept 1997
Resigned 08 Mar 2000

CORBETT, David John

Resigned
Beeches, NewburyRG20 9DD
Born February 1931
Director
Appointed 06 Jun 1996
Resigned 14 Jul 1999

CRICHTON, Stewart Alexander Rankin Proctor

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born July 1951
Director
Appointed 12 Mar 2008
Resigned 15 May 2013

CROSBY, David Patrick John

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born January 1965
Director
Appointed 12 Mar 2008
Resigned 18 Apr 2014

DUANE, Janet Ann

Resigned
Basing View, BasingstokeRG21 4DZ
Born November 1972
Director
Appointed 18 Apr 2014
Resigned 26 May 2022

EVANS, David Godfrey Finch

Resigned
Four Weirs Horsebridge Road, StockbridgeSO20 6PT
Born June 1943
Director
Appointed 16 Dec 1994
Resigned 06 Jun 1996

HENRIKSEN, Alison Jane

Resigned
Basing View, BasingstokeRG21 4FF
Born October 1967
Director
Appointed 29 Jan 2020
Resigned 31 Jul 2025

HOLLIDAY, Robert James

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born November 1955
Director
Appointed 12 Mar 2008
Resigned 31 Jul 2012

HOUGHTON, Antony Mark

Resigned
Hosanna, WantageOX12 8JA
Born April 1951
Director
Appointed 26 Jul 1996
Resigned 31 Mar 1998

JONES, John Brent

Resigned
Primrose Cottage, ChobhamGU24 8TG
Born June 1949
Director
Appointed 26 Jun 1996
Resigned 08 Mar 2000

JONES, Stephen Falconer

Resigned
Old Yew Tree Cottage, NewburyRG15 0NQ
Born June 1947
Director
Appointed 26 Jun 1996
Resigned 31 Mar 1998

KELLY, Thomas John

Resigned
Overmead, WhitchurchSY13 1TE
Born October 1940
Director
Appointed 11 Nov 1998
Resigned 20 Feb 2000

KESTEVEN, Dawn

Resigned
Smithy Cottage, TarporleyCW6 9TR
Born January 1966
Director
Appointed 07 Dec 2001
Resigned 10 Dec 2002

Persons with significant control

1

Genus Plc

Active
Basing View, BasingstokeRG21 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

312

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2020
AAAnnual Accounts
Legacy
14 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Legacy
30 July 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2019
AAAnnual Accounts
Legacy
7 March 2019
PARENT_ACCPARENT_ACC
Legacy
5 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Legacy
9 July 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
21 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
21 June 2013
SH19Statement of Capital
Legacy
21 June 2013
SH20SH20
Legacy
21 June 2013
CAP-SSCAP-SS
Resolution
21 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Resolution
31 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Appoint Person Director Company
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
16 January 2006
244244
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
1 February 2005
244244
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
24 December 2002
287Change of Registered Office
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
25 July 2000
288cChange of Particulars
Legacy
26 May 2000
403aParticulars of Charge Subject to s859A
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
363aAnnual Return
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Resolution
31 August 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1998
AAAnnual Accounts
Auditors Resignation Company
1 December 1998
AUDAUD
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
287Change of Registered Office
Legacy
4 November 1998
88(3)88(3)
Legacy
4 November 1998
88(2)P88(2)P
Legacy
4 November 1998
88(3)88(3)
Legacy
4 November 1998
88(2)P88(2)P
Legacy
4 November 1998
88(3)88(3)
Legacy
4 November 1998
88(2)P88(2)P
Legacy
4 November 1998
88(3)88(3)
Legacy
4 November 1998
88(2)P88(2)P
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
27 January 1998
363aAnnual Return
Legacy
27 January 1998
288cChange of Particulars
Certificate Change Of Name Company
12 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
122122
Resolution
13 March 1997
RESOLUTIONSResolutions
Miscellaneous
13 March 1997
MISCMISC
Legacy
14 February 1997
363aAnnual Return
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Resolution
10 February 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 1996
AAAnnual Accounts
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
225Change of Accounting Reference Date
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
287Change of Registered Office
Legacy
5 September 1996
225(1)225(1)
Statement Of Affairs
30 August 1996
SASA
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
30 August 1996
88(2)O88(2)O
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
20 August 1996
88(2)P88(2)P
Legacy
9 August 1996
123Notice of Increase in Nominal Capital
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
88(2)R88(2)R
Resolution
10 July 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
16 December 1994
NEWINCIncorporation