Background WavePink WaveYellow Wave

MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED (03120991)

MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED (03120991) is an active UK company. incorporated on 1 November 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED has been registered for 30 years. Current directors include THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED.

Company Number
03120991
Status
active
Type
ltd
Incorporated
1 November 1995
Age
30 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED

MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED is an active company incorporated on 1 November 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED was registered 30 years ago.(SIC: 78200)

Status

active

Active since 30 years ago

Company No

03120991

LTD Company

Age

30 Years

Incorporated 1 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MEDACS HEALTHCARE GROUP LIMITED
From: 5 March 2008To: 15 December 2011
BLUE ARROW HEALTHCARE LIMITED
From: 22 September 2000To: 5 March 2008
CSG HEALTHCARE LIMITED
From: 15 August 1997To: 22 September 2000
GWL HOLDINGS LIMITED
From: 29 December 1995To: 15 August 1997
BROOMCO (998) LIMITED
From: 1 November 1995To: 29 December 1995
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 1 November 1995To: 14 March 2023
Timeline

35 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Oct 10
Director Left
Feb 12
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Oct 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Left
Mar 24
Funding Round
May 24
Director Joined
May 24
Share Issue
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

THOMAS, Phillip Gary

Active
Soho Square, LondonW1D 3QU
Born December 1978
Director
Appointed 18 Apr 2024

WATSON, Rebecca Jane

Active
Soho Square, LondonW1D 3QU
Born April 1969
Director
Appointed 03 Mar 2023

RSS GLOBAL LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 28 May 2024

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Secretary
Appointed 18 Oct 1996
Resigned 04 May 1999

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Secretary
Appointed 04 May 1999
Resigned 30 Apr 2003

PARKER, Fiona Jane

Resigned
71 Moor Crescent, SkiptonBD23 2LJ
Secretary
Appointed 07 Dec 1995
Resigned 18 Oct 1996

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Secretary
Appointed 30 Apr 2003
Resigned 05 Mar 2023

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 01 Nov 1995
Resigned 07 Dec 1995

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Born May 1946
Director
Appointed 18 Oct 1996
Resigned 06 Jul 1999

BRAILEY, Geoffrey Ian

Resigned
Oakfields Theobalds Road, Burgess HillRH15 0SS
Born May 1950
Director
Appointed 18 Oct 1996
Resigned 25 Mar 1999

BRIANT, Timothy

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 03 Mar 2023

BURCHALL, Andrew Jeremy

Resigned
800 The Boulevard, LutonLU1 3BA
Born May 1964
Director
Appointed 01 Oct 2007
Resigned 31 Jul 2014

DOYLE, Desmond Mark Christopher

Resigned
Bagwell Lane, OdihamRG29 1JG
Born July 1965
Director
Appointed 17 Feb 2003
Resigned 14 May 2009

EDEN, Roger Charles

Resigned
Peters Court Plymouth Drive, BirminghamB45 8JB
Born March 1956
Director
Appointed 18 Oct 1996
Resigned 25 Mar 1999

GREGORY, Peter Andrew

Resigned
Twin Ashes, SkiptonBD23 3LL
Born July 1956
Director
Appointed 07 Dec 1995
Resigned 07 Dec 1995

LAKE, David Anthony

Resigned
66 Elm Park Road, LondonSW3 6AU
Born January 1953
Director
Appointed 04 May 1999
Resigned 03 Aug 2001

LOCK, Darren John, Dr

Resigned
Clifton Cottage Wellington Avenue, Virginia WaterGU25 4QY
Born August 1963
Director
Appointed 07 Dec 1995
Resigned 20 Jun 1997

MARSH, Nigel Philip

Resigned
800 The Boulevard, LutonLU1 3BA
Born October 1962
Director
Appointed 07 Oct 2010
Resigned 11 Aug 2020

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Born July 1962
Director
Appointed 03 Aug 2001
Resigned 30 Apr 2003

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

MEHTA, Michael Subodh

Resigned
Soho Square, LondonW1D 3QU
Born December 1967
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2023

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 03 Mar 2023
Resigned 27 Mar 2024

OLNEY, Richard Keith

Resigned
800 The Boulevard, LutonLU1 3BA
Born June 1967
Director
Appointed 10 Dec 2008
Resigned 13 Jan 2012

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 03 Mar 2023
Resigned 07 Jun 2024

ROBERTSON, Julia

Resigned
The Boulevard, LutonLU1 3BA
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 03 Mar 2023

ROWLEY, John

Resigned
Hickling Lodge, Hickling PasturesLE14 3QG
Born February 1944
Director
Appointed 20 May 2005
Resigned 07 Oct 2008

SARSON, Michael Robert

Resigned
12 Pine Grove, HatfieldAL9 7BS
Born January 1956
Director
Appointed 30 Nov 1998
Resigned 01 Dec 2003

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 17 Feb 2003
Resigned 03 Mar 2023

WEBB, Jamie Benjamin

Resigned
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 03 Mar 2023
Resigned 30 May 2024

WILFORD, Alison Louise

Resigned
The Boulevard, LutonLU1 3BA
Born February 1965
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2018

WOODS, Sheila Mary

Resigned
Twin Ashes, SkiptonBD23 3LL
Born September 1959
Director
Appointed 07 Dec 1995
Resigned 18 Oct 1996

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 01 Nov 1995
Resigned 07 Dec 1995

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 01 Nov 1995
Resigned 07 Dec 1995

Persons with significant control

2

1 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 03 Mar 2023
Soho Square, LondonW1D 3QU

Nature of Control

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

Filing History

245

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
2 October 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
2 October 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
31 May 2024
AP02Appointment of Corporate Director
Memorandum Articles
31 May 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
3 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Statement Of Companys Objects
13 March 2023
CC04CC04
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2022
AAAnnual Accounts
Legacy
6 July 2022
PARENT_ACCPARENT_ACC
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Legacy
13 September 2021
GUARANTEE2GUARANTEE2
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
2 October 2020
GUARANTEE2GUARANTEE2
Legacy
2 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement
9 October 2017
CS01Confirmation Statement
Legacy
20 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Miscellaneous
22 December 2011
MISCMISC
Certificate Change Of Name Company
15 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Auditors Resignation Company
12 January 2009
AUDAUD
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
20 October 2005
363aAnnual Return
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
363aAnnual Return
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
363aAnnual Return
Legacy
14 December 2003
353353
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
21 June 2001
287Change of Registered Office
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
403b403b
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
288cChange of Particulars
Legacy
14 September 1999
287Change of Registered Office
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
288cChange of Particulars
Legacy
19 November 1997
88(2)R88(2)R
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
14 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1997
287Change of Registered Office
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
287Change of Registered Office
Legacy
20 November 1996
225(2)225(2)
Legacy
8 November 1996
88(2)R88(2)R
Legacy
31 October 1996
88(2)R88(2)R
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Legacy
15 October 1996
88(2)R88(2)R
Legacy
15 October 1996
123Notice of Increase in Nominal Capital
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
15 October 1996
123Notice of Increase in Nominal Capital
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
4 September 1996
288288
Legacy
25 July 1996
225(1)225(1)
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
287Change of Registered Office
Legacy
2 January 1996
224224
Legacy
2 January 1996
88(2)R88(2)R
Legacy
2 January 1996
123Notice of Increase in Nominal Capital
Resolution
29 December 1995
RESOLUTIONSResolutions
Resolution
29 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1995
NEWINCIncorporation