Background WavePink WaveYellow Wave

SMALL BUSINESS LOANS LIMITED (03028790)

SMALL BUSINESS LOANS LIMITED (03028790) is an active UK company. incorporated on 3 March 1995. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SMALL BUSINESS LOANS LIMITED has been registered for 31 years. Current directors include ASHBRIDGE, Neil, CHERPEAU, Paul Phillip John, PITTAWAY, Helen Elizabeth.

Company Number
03028790
Status
active
Type
ltd
Incorporated
3 March 1995
Age
31 years
Address
Suite 6c, The Plaza, Liverpool, L3 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASHBRIDGE, Neil, CHERPEAU, Paul Phillip John, PITTAWAY, Helen Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALL BUSINESS LOANS LIMITED

SMALL BUSINESS LOANS LIMITED is an active company incorporated on 3 March 1995 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SMALL BUSINESS LOANS LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03028790

LTD Company

Age

31 Years

Incorporated 3 March 1995

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND LIMITED
From: 22 April 1996To: 6 August 2013
ENGINEADORE LIMITED
From: 3 March 1995To: 22 April 1996
Contact
Address

Suite 6c, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP
From: 30 August 2011To: 3 August 2022
Fifth Floor Cunard Building Pier Head Liverpool Merseyside L3 1DS
From: 3 March 1995To: 30 August 2011
Timeline

65 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Director Left
Aug 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
Jun 16
Loan Secured
Nov 16
Director Joined
Sept 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Loan Secured
Aug 18
Director Left
May 19
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Jan 22
Director Left
Jul 23
Director Left
Aug 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ASHBRIDGE, Neil

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born May 1955
Director
Appointed 17 Jul 2018

CHERPEAU, Paul Phillip John

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1983
Director
Appointed 01 Jan 2022

PITTAWAY, Helen Elizabeth

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born September 1974
Director
Appointed 29 Jan 2020

BURTON, Stephen Richard

Resigned
Oglet Barn Oglet Lane, LiverpoolL24 5RJ
Secretary
Appointed 20 May 1997
Resigned 31 Jul 1998

CONLAN, John Philip

Resigned
Ginger Cottage Swanwick Green, WhitchurchSY13 4HL
Secretary
Appointed 19 Oct 1995
Resigned 20 May 1997

DAVIS, Michael Ian

Resigned
Hurlstone House 8 Bentinck Road, AltrinchamWA14 2BP
Secretary
Appointed 01 Aug 1998
Resigned 06 Oct 1998

FRANCE, Richard Jeremy

Resigned
68 Glenside, WiganWN6 9EG
Secretary
Appointed 15 Mar 1995
Resigned 19 Oct 1995

GREENHALGH, Lisa

Resigned
Exchange Court, LiverpoolL2 2PP
Secretary
Appointed 19 Jul 2006
Resigned 17 May 2019

KEMSLEY, Neil

Resigned
Yewtree Farmhouse, MalpasSY14 7DR
Secretary
Appointed 06 Oct 1998
Resigned 26 Jan 2000

SLOAN, Geraldine Ann

Resigned
Exchange Court, LiverpoolL2 2PP
Secretary
Appointed 05 Jun 2019
Resigned 09 Nov 2020

SWAINSON, Roy

Resigned
11 Larkhill Lane, LiverpoolL37 1LS
Secretary
Appointed 26 Jan 2000
Resigned 22 Feb 2002

WEIR, Susan Jean

Resigned
Kingsford, BurtonCH64 5TH
Secretary
Appointed 22 Feb 2002
Resigned 02 May 2002

DWF SECRETARIAL SERVICES LIMITED

Resigned
C/O Dwf Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 02 May 2002
Resigned 19 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 1995
Resigned 15 Mar 1995

ALTON, David Patrick, The Rt. Hon Professor The Lord Alton Of Liverpool

Resigned
Jacobs Ladder, LangridgePR3 2YN
Born March 1951
Director
Appointed 01 Oct 2000
Resigned 16 Dec 2005

ATHERTON, Terence Leonard

Resigned
9 Spurston Close, KnutsfordWA16 6TU
Born July 1949
Director
Appointed 20 May 2005
Resigned 20 Jul 2015

BASNETT, Mark

Resigned
Kingsmead Road South, PrentonCH43 6TA
Born November 1960
Director
Appointed 25 Feb 2013
Resigned 21 Jun 2023

BURTON, Stephen Richard

Resigned
Oglet Barn Oglet Lane, LiverpoolL24 5RJ
Born September 1950
Director
Appointed 24 Feb 1997
Resigned 31 Jul 1998

CONLAN, John Philip

Resigned
Ginger Cottage Swanwick Green, WhitchurchSY13 4HL
Born December 1936
Director
Appointed 19 Oct 1995
Resigned 15 Mar 2000

DAVIS, Michael Ian

Resigned
Hurlstone House 8 Bentinck Road, AltrinchamWA14 2BP
Born December 1945
Director
Appointed 05 May 1998
Resigned 06 Oct 1998

DAVIS, Michael Ian

Resigned
Hurlstone House 8 Bentinck Road, AltrinchamWA14 2BP
Born December 1945
Director
Appointed 05 May 1998
Resigned 30 Sept 2004

DOWNS, Muriel Elizabeth

Resigned
5 Winton Close, WallaseyCH45 9NA
Born November 1948
Director
Appointed 20 May 1996
Resigned 28 Feb 1998

EDWARDS, Simon William

Resigned
Westhead House Wigan Road, OrmskirkL40 6JN
Born April 1963
Director
Appointed 20 Dec 2002
Resigned 30 Sept 2004

GREENHALGH, Lisa

Resigned
Exchange Court, LiverpoolL2 2PP
Born November 1969
Director
Appointed 25 Oct 2010
Resigned 17 May 2019

HOLME, Peter John

Resigned
Redland, WirralL60 3NL
Born April 1949
Director
Appointed 15 Mar 1995
Resigned 17 Dec 1996

HULME, Michael Keith

Resigned
Annbec House Plumtree, MilnthorpeLA7 7ER
Born May 1957
Director
Appointed 01 Dec 2004
Resigned 16 Jul 2010

KEMSLEY, Neil

Resigned
Yewtree Farmhouse, MalpasSY14 7DR
Born December 1946
Director
Appointed 19 Oct 1995
Resigned 19 Jul 2006

MCCANN, Brian Francis

Resigned
Exchange Court, LiverpoolL2 2PP
Born April 1959
Director
Appointed 01 Aug 2012
Resigned 17 Jul 2018

MCGONAGLE, Edward

Resigned
Flat 8 Wilton Grange, West Kirby WirralL48 5JJ
Born June 1938
Director
Appointed 19 Oct 1995
Resigned 31 Oct 1997

MEADOWS, Ian

Resigned
88 Navigation Wharf, LiverpoolL3 4DN
Born February 1946
Director
Appointed 18 Jan 2005
Resigned 31 Mar 2007

MORRIS, Roy Alfred

Resigned
Mad Wharf House, LiverpoolL37 1LR
Born August 1941
Director
Appointed 29 Jan 2007
Resigned 28 Feb 2010

O'BRIEN, John

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born March 1959
Director
Appointed 20 Nov 2017
Resigned 31 Jul 2023

O'DONNELL, Elaine

Resigned
Exchange Court, LiverpoolL2 2PP
Born July 1970
Director
Appointed 06 Sept 2017
Resigned 31 Mar 2020

REDMOND, Alexis Jane

Resigned
43 Brookside Close, LiverpoolL12 0BA
Born June 1955
Director
Appointed 01 Sept 2000
Resigned 31 Oct 2004

RIGBY, Andrew Peter

Resigned
Exchange Court, LiverpoolL2 2PP
Born June 1957
Director
Appointed 21 Jun 2010
Resigned 20 Nov 2017

Persons with significant control

1

1 Dale Street, LiverpoolL2 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Auditors Resignation Company
9 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288cChange of Particulars
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
26 August 1997
287Change of Registered Office
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Memorandum Articles
27 August 1996
MEM/ARTSMEM/ARTS
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
353353
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
28 May 1996
288288
Certificate Change Of Name Company
19 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1996
363sAnnual Return (shuttle)
Resolution
13 April 1996
RESOLUTIONSResolutions
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
10 November 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
287Change of Registered Office
Incorporation Company
3 March 1995
NEWINCIncorporation