Background WavePink WaveYellow Wave

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED (03067909)

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED (03067909) is an active UK company. incorporated on 13 June 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED has been registered for 30 years. Current directors include ANGOLO, Ndeutala, Dr, BLACKSHAW, John Thomas, CARTER, John Henry Molyneux and 13 others.

Company Number
03067909
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 1995
Age
30 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANGOLO, Ndeutala, Dr, BLACKSHAW, John Thomas, CARTER, John Henry Molyneux, DAL, Brinda, DZINOTYIWEYI, Gwinyai, FAURE, Barry Jude Jean, FUNDANGA, Caleb Mailoni, Dr, KHAIRUDDIN, Ahmad Izham, LEWIS, Lennox Joseph, MOTHIBATSELA, Lekoma, RAHMAN, Omar Abdul, Tan Sri Datuk Dr, RUSHDI, Abdul Rahim, TAUSSIG, Andrew John, Doctor, THAPELO, Nteta, TULYA-MUHIKA, Sam, Prof, TWIST, Helena Claire
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED is an active company incorporated on 13 June 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03067909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

63 Catherine Place London SW1E 6DY
From: 13 June 1995To: 4 February 2019
Timeline

54 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
May 16
Loan Cleared
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Dec 21
Director Left
Feb 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

ANGOLO, Ndeutala, Dr

Active
12 Van Der Merwe Street,, Windhoek
Born March 1952
Director
Appointed 13 Nov 2003

BLACKSHAW, John Thomas

Active
Reefside Villas, Cannonvale4802
Born April 1942
Director
Appointed 06 Feb 2020

CARTER, John Henry Molyneux

Active
Carden Street, Port Elizabeth6215
Born January 1941
Director
Appointed 12 Apr 2019

DAL, Brinda

Active
Orange Street, LondonWC2H 7DQ
Born August 1958
Director
Appointed 30 Apr 2025

DZINOTYIWEYI, Gwinyai

Active
Troy Terrace, PerthWA 6014
Born December 1983
Director
Appointed 04 Dec 2012

FAURE, Barry Jude Jean

Active
Villa Elysian, Kanchipuram
Born July 1964
Director
Appointed 15 Feb 2022

FUNDANGA, Caleb Mailoni, Dr

Active
Of Eastern And Southern Africa, Avondale
Born February 1953
Director
Appointed 03 Aug 2010

KHAIRUDDIN, Ahmad Izham

Active
Mcmc Old Building, Cyberjaya63000
Born September 1968
Director
Appointed 12 Apr 2019

LEWIS, Lennox Joseph

Active
Picton Street, Port Of Spain
Born May 1943
Director
Appointed 04 Dec 2012

MOTHIBATSELA, Lekoma

Active
Zambia Close, PO BOX 81412 Gaborone Botswana
Born February 1946
Director
Appointed 03 Dec 2012

RAHMAN, Omar Abdul, Tan Sri Datuk Dr

Active
34 Jalan Tualang, Kuala Lumpur59100
Born November 1932
Director
Appointed 13 Jun 1995

RUSHDI, Abdul Rahim

Active
Might Partnership Hub, Cyberjaya63000
Born September 1972
Director
Appointed 29 Jan 2025

TAUSSIG, Andrew John, Doctor

Active
115 Rosebery Road, EpsomKT18 6AB
Born March 1944
Director
Appointed 09 Jul 2012

THAPELO, Nteta

Active
Orange Street, LondonWC2H 7DQ
Born February 1967
Director
Appointed 29 Jan 2025

TULYA-MUHIKA, Sam, Prof

Active
12 Ternan Avenue, Nakasero, Kampala
Born November 1939
Director
Appointed 19 Aug 2013

TWIST, Helena Claire

Active
Orange Street, LondonWC2H 7DQ
Born December 1947
Director
Appointed 29 May 2025

COMAT CONSULTING SERVICES LIMITED

Resigned
Warren Cutting, Kingston Upon ThamesKT2 7HH
Corporate secretary
Appointed 13 Jun 1995
Resigned 30 Jan 2018

AKARUNGI, Shara Tumwine

Resigned
Plot 4, Kampala
Born July 1988
Director
Appointed 04 Dec 2012
Resigned 15 Sept 2016

AYIKU, Moses Nee Buernor, Dr

Resigned
Plot 7 E Mombu Loop, AccraFOREIGN
Born April 1934
Director
Appointed 13 Jun 1995
Resigned 07 Jun 2006

AZOH MBI, Anu A Gheyle Solomon

Resigned
Shimmering Heights, YaoundeFOREIGN
Born June 1958
Director
Appointed 13 Nov 2003
Resigned 25 Nov 2008

BAL, Mohd Hassan Bin Bal

Resigned
No 1 Jalan Wisma Putra Presint 2, Putrajaya
Born November 1967
Director
Appointed 04 Dec 2012
Resigned 14 Oct 2013

BAMBROUGH, Roger Arthur

Resigned
A-19-3 Menara Bangsar Jalan Maarof, MalaysiaFOREIGN
Born March 1936
Director
Appointed 01 Aug 1996
Resigned 23 Aug 1999

BARDO, William Stanley

Resigned
Cherry Tree Farm Missenden Road, High WycombeHP15 6ED
Born July 1941
Director
Appointed 13 Jun 1995
Resigned 01 Jun 1998

BHEENICK, Rundheersing

Resigned
Palm Lane, Gentilly
Born October 1944
Director
Appointed 19 Dec 2001
Resigned 29 Mar 2007

BHEENICK, Rundheersing

Resigned
Royal Road, Moka
Born October 1944
Director
Appointed 13 Jun 1995
Resigned 05 Sept 1996

CABLE, John Vincent, Sir

Resigned
102 Whitton Road, TwickenhamTW1 1BS
Born May 1943
Director
Appointed 06 Nov 2001
Resigned 30 Nov 2005

CHOO, Eng Ghan, Dato

Resigned
Empire Subang, Jalan Ss16/1, 47500 Subang Jaya
Born April 1947
Director
Appointed 03 Dec 2012
Resigned 01 Mar 2019

CHOO, Eng Guan, Dato'

Resigned
27 Jalan Kekwa, Mines South Lake, Selangor D.E.
Born April 1947
Director
Appointed 05 Apr 2007
Resigned 03 Dec 2012

CHRISTODOULIDES, George

Resigned
6 Saint Demetrios Acropolis, 2012FOREIGN
Born November 1927
Director
Appointed 26 Sept 2001
Resigned 08 Dec 2021

CHRISTODOULIDES, George, Dr

Resigned
6 Saint Demetrios, Nicosia2012
Born November 1927
Director
Appointed 19 Jun 1995
Resigned 30 Mar 2000

CUNNINGHAM, Catherine May

Resigned
Flat 4 20 Leigh Street, LondonWC14 9EW
Born August 1935
Director
Appointed 15 Jun 1998
Resigned 25 Sept 2001

DAL, Brinda

Resigned
Woodall Close, Milton KeynesMK16 9JZ
Born August 1958
Director
Appointed 09 Oct 2024
Resigned 30 Apr 2025

DELLIMORE, Jeffrey Webster, Dr

Resigned
Number 7, St. George
Born January 1943
Director
Appointed 13 Nov 2003
Resigned 07 Jun 2006

DOWNING, Ian Christopher

Resigned
18 Fortior Court, LondonN6 5LD
Born September 1950
Director
Appointed 10 Oct 1996
Resigned 03 Dec 2012

FAURE, Barry Jude Jean

Resigned
Thiruvidanthai, Chengelput Taluk603112
Born July 1964
Director
Appointed 30 Jun 2010
Resigned 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

256

Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 March 2019
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
5 February 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Memorandum Articles
22 November 2017
MAMA
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date
19 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Memorandum Articles
20 December 2012
MEM/ARTSMEM/ARTS
Resolution
20 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Resolution
5 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 July 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
30 December 2004
MEM/ARTSMEM/ARTS
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363aAnnual Return
Legacy
7 June 2004
287Change of Registered Office
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Resolution
21 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363aAnnual Return
Legacy
25 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2002
MEM/ARTSMEM/ARTS
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363aAnnual Return
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
4 September 2000
288cChange of Particulars
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288cChange of Particulars
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Memorandum Articles
18 February 2000
MEM/ARTSMEM/ARTS
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Memorandum Articles
5 January 1999
MEM/ARTSMEM/ARTS
Resolution
5 January 1999
RESOLUTIONSResolutions
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
363aAnnual Return
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
22 July 1996
288288
Legacy
14 July 1996
363x363x
Legacy
12 July 1996
288288
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
287Change of Registered Office
Legacy
6 July 1995
288288
Legacy
30 June 1995
224224
Incorporation Company
13 June 1995
NEWINCIncorporation