Background WavePink WaveYellow Wave

SD WORX UK LIMITED (03100021)

SD WORX UK LIMITED (03100021) is an active UK company. incorporated on 8 September 1995. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SD WORX UK LIMITED has been registered for 30 years. Current directors include PEETERS, Sebastiaan, POWELL, Mark Robert, VERDONK, Jakob Marcel Maria.

Company Number
03100021
Status
active
Type
ltd
Incorporated
8 September 1995
Age
30 years
Address
7th Floor, The Victoria, 150-182 The Quays, Salford, M50 3SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEETERS, Sebastiaan, POWELL, Mark Robert, VERDONK, Jakob Marcel Maria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SD WORX UK LIMITED

SD WORX UK LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SD WORX UK LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03100021

LTD Company

Age

30 Years

Incorporated 8 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

CERIDIAN UK LIMITED
From: 15 February 2007To: 22 June 2016
CERIDIAN CENTREFILE LIMITED
From: 20 June 2003To: 15 February 2007
CENTREFILE LIMITED
From: 21 May 1998To: 20 June 2003
CENTRE-FILE LIMITED
From: 2 October 1995To: 21 May 1998
DATACARRER LIMITED
From: 8 September 1995To: 2 October 1995
Contact
Address

7th Floor, The Victoria, 150-182 The Quays Salford, M50 3SP,

Previous Addresses

The Victoria 150-182 the Quays Salford M50 3SP England
From: 30 April 2021To: 17 February 2025
100 Longwater Avenue Greenpark Reading RG2 6GP
From: 8 September 1995To: 30 April 2021
Timeline

44 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Funding Round
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 11
Funding Round
Jan 12
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Jul 13
Capital Update
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jun 21
Director Left
Sept 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PEETERS, Sebastiaan

Active
150-182 The Quays, SalfordM50 3SP
Born January 1988
Director
Appointed 23 Jun 2025

POWELL, Mark Robert

Active
The Quays, SalfordM50 3SP
Born October 1965
Director
Appointed 05 Feb 2025

VERDONK, Jakob Marcel Maria

Active
The Quays, SalfordM50 3SP
Born March 1971
Director
Appointed 05 Feb 2025

BERRY, Jonathan Michael

Resigned
Hope Cottage, MarkyateAL3 8RW
Secretary
Appointed 07 Oct 1996
Resigned 30 Oct 1997

BURNS, James

Resigned
7 Larchwood Glade, CamberleyGU15 3UW
Secretary
Appointed 05 Jan 1998
Resigned 31 Dec 2003

DANIEL, Leon Roger, Mr.

Resigned
100 Longwater Avenue, ReadingRG2 6GP
Secretary
Appointed 02 Feb 2018
Resigned 31 Jan 2020

DRAYSON, Charles Andrew

Resigned
The Flower Knott, SolihullB94 6BL
Secretary
Appointed 08 Aug 2005
Resigned 30 Jun 2008

POLGLASS, Nigel Graham

Resigned
Church Street, BuckinghamMK18 3PH
Secretary
Appointed 04 Feb 2005
Resigned 08 Aug 2005

POND, Nicholas Charles Edward

Resigned
86 Williamson Way, RickmansworthWD3 8GL
Secretary
Appointed 01 Jan 2004
Resigned 12 Nov 2004

RAISON, Jacqueline Mary

Resigned
Reading Road, ReadingRG4 9HE
Secretary
Appointed 01 Jul 2008
Resigned 01 Feb 2018

WYMAN, Paul Dennis

Resigned
Heathercombe House, WallingfordOX10 7BG
Secretary
Appointed 02 Oct 1995
Resigned 22 Jul 1996

ZIELINSKI, Fred Peter

Resigned
5441 Rowland Park Road, MinnetonkaMN55343
Secretary
Appointed 20 Sept 1995
Resigned 02 Oct 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1995
Resigned 20 Sept 1995

AERTS, Nadine

Resigned
The Quays, SalfordM50 3SP
Born October 1977
Director
Appointed 01 Feb 2021
Resigned 23 Jun 2025

BERRY, Jonathan Michael

Resigned
Hope Cottage, MarkyateAL3 8RW
Born November 1959
Director
Appointed 18 Jun 1996
Resigned 30 Oct 1997

BLACKMORE, Michael Graham

Resigned
12 Orchard Drive, ChorleywoodWD3 5QL
Born November 1956
Director
Appointed 23 Apr 2007
Resigned 30 Mar 2012

BOTHA, Andrew James

Resigned
269 Shinfield Road, ReadingRG2 8HF
Born June 1967
Director
Appointed 08 Aug 2005
Resigned 16 May 2008

BURKLE, James Richard

Resigned
1455 Kingswood Lane, Minnesota 55122-1809
Born October 1943
Director
Appointed 20 Sept 1995
Resigned 31 Dec 2003

BURNS, James

Resigned
7 Larchwood Glade, CamberleyGU15 3UW
Born December 1946
Director
Appointed 05 Jan 1998
Resigned 31 Dec 2003

CAMPBELL, Jeremy William Stuart

Resigned
100 Longwater Avenue, ReadingRG2 6GP
Born December 1964
Director
Appointed 14 Aug 2017
Resigned 16 Jan 2019

CLOUGH, Rachel Margaret

Resigned
The Quays, SalfordM50 3SP
Born June 1972
Director
Appointed 19 Jun 2023
Resigned 07 Feb 2025

DANIEL, Leon Roger, Mr.

Resigned
100 Longwater Avenue, ReadingRG2 6GP
Born December 1964
Director
Appointed 10 Sept 2018
Resigned 31 Jan 2020

GODDARD, Melissa, Director

Resigned
100 Longwater Avenue, ReadingRG2 6GP
Born March 1968
Director
Appointed 06 Aug 2018
Resigned 30 Apr 2019

KLAUSER, George Joseph

Resigned
17171 Jackson Trail, Lakeville55044
Born April 1954
Director
Appointed 17 May 1996
Resigned 08 Aug 2000

KNOX, Charles

Resigned
150-182 The Quays, SalfordM50 3SP
Born October 1980
Director
Appointed 15 Dec 2020
Resigned 31 Aug 2021

KUHNAU, David Bruce

Resigned
16240 Harvard Lane, Lakeville
Born May 1953
Director
Appointed 01 Jan 2004
Resigned 04 Feb 2005

LALLEMAND, Fabienne, Ms.

Resigned
150-182 The Quays, SalfordM50 3SP
Born May 1967
Director
Appointed 20 Feb 2019
Resigned 19 Jun 2023

MACFARLANE, Gregory Jason

Resigned
2104 Kenwood Parkway, MinneapolisMN 55405
Born February 1970
Director
Appointed 23 Apr 2007
Resigned 26 Aug 2011

MCDONALD, William Everett, Mr.

Resigned
5408 Kellogg Avenue, Edina
Born February 1965
Director
Appointed 01 Jan 2004
Resigned 04 Feb 2005

MERRICK, Mark

Resigned
100 Longwater Avenue, ReadingRG2 6GP
Born May 1963
Director
Appointed 08 Mar 2010
Resigned 30 Apr 2012

MORRIS, Brenda May, Ms.

Resigned
100 Longwater Avenue, ReadingRG2 6GP
Born February 1964
Director
Appointed 02 Jan 2019
Resigned 01 Dec 2020

MUIR, Aylsa

Resigned
100 Longwater Avenue, ReadingRG2 6GP
Born August 1975
Director
Appointed 14 Aug 2017
Resigned 11 Feb 2019

NEVE, Douglas Craig

Resigned
10797 Purdey Road, Eden Prairie
Born August 1955
Director
Appointed 08 Aug 2005
Resigned 08 Mar 2007

POLGLASS, Nigel Graham

Resigned
Church Street, BuckinghamMK18 3PH
Born May 1961
Director
Appointed 04 Feb 2005
Resigned 31 Mar 2008

RAISON, Jacqueline Mary

Resigned
Reading Road, ReadingRG4 9HE
Born August 1965
Director
Appointed 23 Feb 2009
Resigned 30 Nov 2017

Persons with significant control

1

Brouwersvliet, 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2022
CC04CC04
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
3 November 2021
RP04TM01RP04TM01
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Resolution
18 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Resolution
22 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Legacy
25 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2016
SH19Statement of Capital
Legacy
25 February 2016
CAP-SSCAP-SS
Resolution
25 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Memorandum Articles
6 February 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2007
353353
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
17 March 2006
288cChange of Particulars
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
123Notice of Increase in Nominal Capital
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288cChange of Particulars
Legacy
24 August 2005
353353
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
287Change of Registered Office
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
244244
Legacy
17 September 2004
363aAnnual Return
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
15 August 2003
88(2)R88(2)R
Legacy
15 August 2003
123Notice of Increase in Nominal Capital
Resolution
15 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2002
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
27 September 2001
363aAnnual Return
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
88(2)R88(2)R
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
88(2)R88(2)R
Legacy
18 July 2000
123Notice of Increase in Nominal Capital
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
2 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
244244
Legacy
2 October 1998
287Change of Registered Office
Certificate Change Of Name Company
20 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Memorandum Articles
19 November 1996
MEM/ARTSMEM/ARTS
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
18 October 1996
123Notice of Increase in Nominal Capital
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
30 July 1996
288288
Legacy
6 July 1996
288288
Legacy
24 May 1996
288288
Memorandum Articles
21 May 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
8 May 1996
MEM/ARTSMEM/ARTS
Legacy
11 April 1996
88(2)R88(2)R
Legacy
11 April 1996
123Notice of Increase in Nominal Capital
Resolution
11 April 1996
RESOLUTIONSResolutions
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Memorandum Articles
9 October 1995
MEM/ARTSMEM/ARTS
Legacy
9 October 1995
88(2)R88(2)R
Resolution
9 October 1995
RESOLUTIONSResolutions
Resolution
9 October 1995
RESOLUTIONSResolutions
Resolution
9 October 1995
RESOLUTIONSResolutions
Legacy
9 October 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1995
287Change of Registered Office
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
224224
Resolution
22 September 1995
RESOLUTIONSResolutions
Incorporation Company
8 September 1995
NEWINCIncorporation