Background WavePink WaveYellow Wave

ADMENTA UK LIMITED (03011757)

ADMENTA UK LIMITED (03011757) is an active UK company. incorporated on 19 January 1995. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADMENTA UK LIMITED has been registered for 31 years. Current directors include COUPLAND, Mark Geoffrey, DOONA, Kieran, ECKARTSBERG, Karl-Heinrich Malte Thomas and 3 others.

Company Number
03011757
Status
active
Type
ltd
Incorporated
19 January 1995
Age
31 years
Address
The Woods, Warwick, CV34 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COUPLAND, Mark Geoffrey, DOONA, Kieran, ECKARTSBERG, Karl-Heinrich Malte Thomas, HALL, Wendy Margaret, MUSER, Dominik, STUBBINGS, Adrian Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMENTA UK LIMITED

ADMENTA UK LIMITED is an active company incorporated on 19 January 1995 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADMENTA UK LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03011757

LTD Company

Age

31 Years

Incorporated 19 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ADMENTA UK PLC
From: 25 April 2003To: 8 December 2014
GEHE UK PLC
From: 23 February 1995To: 25 April 2003
ASSETCOIN PUBLIC LIMITED COMPANY
From: 19 January 1995To: 23 February 1995
Contact
Address

The Woods Haywood Road Warwick, CV34 5AH,

Previous Addresses

Sapphire Court Walsgrave Triangle Coventry CV2 2TX
From: 19 January 1995To: 7 June 2024
Timeline

61 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
May 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Apr 21
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Capital Update
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LEGG, Nichola Louise

Active
Haywood Road, WarwickCV34 5AH
Secretary
Appointed 04 Jan 2016

COUPLAND, Mark Geoffrey

Active
Roydon Road, HarlowCM19 5GU
Born June 1975
Director
Appointed 09 Jul 2025

DOONA, Kieran

Active
Haywood Road, WarwickCV34 5AH
Born November 1977
Director
Appointed 23 Jul 2024

ECKARTSBERG, Karl-Heinrich Malte Thomas

Active
Haywood Road, WarwickCV34 5AH
Born August 1981
Director
Appointed 29 Jun 2022

HALL, Wendy Margaret

Active
Haywood Road, WarwickCV34 5AH
Born June 1970
Director
Appointed 26 Dec 2025

MUSER, Dominik

Active
Haywood Road, WarwickCV34 5AH
Born July 1967
Director
Appointed 18 May 2022

STUBBINGS, Adrian Mark

Active
Haywood Road, WarwickCV34 5AH
Born February 1973
Director
Appointed 09 Jul 2025

BRIERLEY, Jennifer Anne

Resigned
Sapphire Court, CoventryCV2 2TX
Secretary
Appointed 05 Feb 2007
Resigned 25 Jun 2012

HALL, Wendy Margaret

Resigned
Sapphire Court, CoventryCV2 2TX
Secretary
Appointed 01 Jan 2015
Resigned 04 Jan 2016

HEATON, Janet Ruth

Resigned
7 Hunters Row, CosbyLE9 1TQ
Secretary
Appointed 31 Mar 2002
Resigned 05 Feb 2007

KERSHAW, Graham Anthony

Resigned
Selsley House, SibbertoftLE16 9UL
Secretary
Appointed 31 Jan 1997
Resigned 31 Mar 2002

LEGG, Nichola Louise

Resigned
Sapphire Court, CoventryCV2 2TX
Secretary
Appointed 01 Jan 2014
Resigned 31 Dec 2014

MURPHY, Francis Joseph

Resigned
Oakmere Murieston Road, HaleWA15 9SU
Secretary
Appointed 17 Aug 1995
Resigned 31 Jan 1997

SHEPHERD, William

Resigned
Sapphire Court, CoventryCV2 2TX
Secretary
Appointed 25 Jun 2012
Resigned 31 Dec 2013

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 20 Feb 1995
Resigned 17 Aug 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 1995
Resigned 20 Feb 1995

ADAMS, Gervase Paul

Resigned
Roydon Road, HarlowCM19 5GU
Born September 1958
Director
Appointed 23 Jul 2024
Resigned 12 Jun 2025

ANDERSON, Stephen William

Resigned
Sapphire Court, CoventryCV2 2TX
Born September 1966
Director
Appointed 22 Mar 2012
Resigned 31 Mar 2016

ANDERSON, Toby Matthew

Resigned
Sapphire Court, CoventryCV2 2TX
Born June 1973
Director
Appointed 01 Sept 2018
Resigned 11 May 2022

ASH, Justinian Joseph

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born January 1965
Director
Appointed 04 May 2004
Resigned 30 Apr 2008

BEER, Thorsten

Resigned
Sapphire Court, CoventryCV2 2TX
Born June 1971
Director
Appointed 01 Nov 2011
Resigned 21 Dec 2016

BOUND, David Jonathan

Resigned
Haywood Road, WarwickCV34 5AH
Born March 1962
Director
Appointed 23 Jul 2024
Resigned 26 Dec 2025

CIRKEL, Dagmar, Doctor

Resigned
Mahlestr 26, Germany 70376FOREIGN
Born June 1956
Director
Appointed 01 Mar 1995
Resigned 25 Sept 1995

DARGUE, Robin Lindsay

Resigned
Sapphire Court, CoventryCV2 2TX
Born March 1967
Director
Appointed 29 Jun 2022
Resigned 31 Jan 2024

DAVIDSON, Ian

Resigned
Gable End, SolihullB93 0ER
Born April 1963
Director
Appointed 03 Jun 2005
Resigned 21 Dec 2007

DAVIES, Jane

Resigned
Sapphire Court, CoventryCV2 2TX
Born April 1963
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

DUNN, Stephen Roger

Resigned
Leam Terrace, Leamington SpaCV31 1BQ
Born December 1952
Director
Appointed 14 Oct 2002
Resigned 21 Dec 2007

EICK, Karl Gerhard, Doctor

Resigned
Rosengartenstrasse 19, Germany
Born February 1954
Director
Appointed 20 Feb 1995
Resigned 01 Jan 1999

GATEHOUSE, Ashley Mark Richard

Resigned
Dower House, DoncasterDN6 9JH
Born September 1965
Director
Appointed 01 Mar 1995
Resigned 03 Nov 1995

GLOSSOP, Stephen Ford

Resigned
75 Moorhouse Lane, RotherhamS60 4NH
Born July 1963
Director
Appointed 01 Mar 1995
Resigned 03 Nov 1995

GREENHALGH, Gary

Resigned
Washdyke Farm, FulbeckNG32 3HY
Born March 1937
Director
Appointed 25 Sept 1995
Resigned 31 Mar 1997

HILGER, Marcus

Resigned
Sapphire Court, CoventryCV2 2TX
Born May 1977
Director
Appointed 01 Oct 2017
Resigned 25 Nov 2019

HOOD, John

Resigned
27 Medina House, Diglis Dock Road, WorcesterWR5 3DD
Born November 1952
Director
Appointed 14 Oct 2002
Resigned 31 Mar 2007

HULSE, Gunther Jan Garlieb

Resigned
An Der Pappel 35, Krefeld
Born November 1942
Director
Appointed 24 Jul 2000
Resigned 31 Mar 2002

JAMES, Mark Litten

Resigned
The Paddocks Church Farm Court, WarwickCV35 0TE
Born July 1965
Director
Appointed 21 Dec 2007
Resigned 28 Feb 2013

Persons with significant control

3

1 Active
2 Ceased
33 Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2022
C/O Tmf Group 8th Floor, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2022
Ceased 06 Apr 2022
Stuttgart70376

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

272

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
11 August 2023
SH19Statement of Capital
Resolution
11 August 2023
RESOLUTIONSResolutions
Legacy
11 August 2023
CAP-SSCAP-SS
Legacy
11 August 2023
SH20SH20
Accounts With Accounts Type Group
22 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 November 2021
RP04CS01RP04CS01
Confirmation Statement
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Resolution
11 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
8 December 2014
CERT10CERT10
Re Registration Memorandum Articles
8 December 2014
MARMAR
Resolution
8 December 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 December 2014
RR02RR02
Statement Of Companys Objects
8 December 2014
CC04CC04
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
24 October 2014
AUDAUD
Auditors Resignation Company
9 October 2014
AUDAUD
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
27 January 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
20 May 2008
288cChange of Particulars
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
16 March 2006
288cChange of Particulars
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
30 January 2003
363aAnnual Return
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363aAnnual Return
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
5 February 2001
363aAnnual Return
Legacy
20 January 2001
288cChange of Particulars
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
12 January 2000
363aAnnual Return
Legacy
12 January 2000
363(353)363(353)
Legacy
12 January 2000
363(190)363(190)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288cChange of Particulars
Legacy
1 February 1999
363aAnnual Return
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 1998
AUDAUD
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
15 July 1998
287Change of Registered Office
Legacy
13 January 1998
363aAnnual Return
Legacy
5 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
88(2)R88(2)R
Memorandum Articles
12 March 1997
MEM/ARTSMEM/ARTS
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
123Notice of Increase in Nominal Capital
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363aAnnual Return
Legacy
8 January 1997
363(353)363(353)
Legacy
8 January 1997
363(190)363(190)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Legacy
24 January 1996
363x363x
Legacy
27 December 1995
88(2)R88(2)R
Resolution
27 December 1995
RESOLUTIONSResolutions
Legacy
27 December 1995
123Notice of Increase in Nominal Capital
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
287Change of Registered Office
Legacy
1 August 1995
287Change of Registered Office
Legacy
1 August 1995
224224
Legacy
29 June 1995
88(2)R88(2)R
Resolution
29 June 1995
RESOLUTIONSResolutions
Resolution
29 June 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
123Notice of Increase in Nominal Capital
Legacy
23 June 1995
123Notice of Increase in Nominal Capital
Legacy
23 June 1995
88(2)R88(2)R
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
28 March 1995
RESOLUTIONSResolutions
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
287Change of Registered Office
Legacy
10 March 1995
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
24 February 1995
CERT8CERT8
Application To Commence Business
24 February 1995
117117
Certificate Change Of Name Company
23 February 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95