Background WavePink WaveYellow Wave

NEWVOL (03132487)

NEWVOL (03132487) is an active UK company. incorporated on 30 November 1995. with registered office in Rhuthin. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NEWVOL has been registered for 30 years. Current directors include BELLIS, Karen Margaret Rich, DONOVAN, Nia Anwen, EDWARDS, Mair and 5 others.

Company Number
03132487
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 1995
Age
30 years
Address
Naylor Leyland Centre, Rhuthin, LL15 1AF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELLIS, Karen Margaret Rich, DONOVAN, Nia Anwen, EDWARDS, Mair, GARDNER, John Richard, JONES, Linzi Elizabeth, RUANE, Christopher Shaun, SANDILANDS, Gareth, WILSON, Sandra
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWVOL

NEWVOL is an active company incorporated on 30 November 1995 with the registered office located in Rhuthin. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NEWVOL was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03132487

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 30 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

NEWVOL LTD
From: 30 November 1995To: 31 May 1996
Contact
Address

Naylor Leyland Centre Well Street Rhuthin, LL15 1AF,

Previous Addresses

Naylor Leyland Centre Well Street Ruthin Denbeighshire LL15 1AF
From: 30 November 1995To: 23 October 2018
Timeline

76 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Joined
May 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BELLIS, Karen Margaret Rich

Active
Well Street, RhuthinLL15 1AF
Born July 1963
Director
Appointed 19 Aug 2021

DONOVAN, Nia Anwen

Active
Well Street, RhuthinLL15 1AF
Born February 1965
Director
Appointed 15 May 2024

EDWARDS, Mair

Active
Well Street, RhuthinLL15 1AF
Born February 1975
Director
Appointed 24 Apr 2025

GARDNER, John Richard

Active
Well Street, RhuthinLL15 1AF
Born December 1955
Director
Appointed 28 Apr 2022

JONES, Linzi Elizabeth

Active
Well Street, RhuthinLL15 1AF
Born May 1978
Director
Appointed 16 Feb 2021

RUANE, Christopher Shaun

Active
Well Street, RhuthinLL15 1AF
Born July 1958
Director
Appointed 16 Feb 2021

SANDILANDS, Gareth

Active
Well Street, RhuthinLL15 1AF
Born June 1979
Director
Appointed 19 Aug 2021

WILSON, Sandra

Active
Well Street, RhuthinLL15 1AF
Born October 1960
Director
Appointed 04 Mar 2019

DRAKE, Rhian Eirlys

Resigned
Naylor Leyland Centre, RuthinLL15 1AF
Secretary
Appointed 10 Oct 2016
Resigned 17 Jul 2017

HUFFTON, Tanya Jane

Resigned
31-33 Russell Road, RhylLL18 3DB
Secretary
Appointed 08 May 1996
Resigned 08 Jan 1997

LITTMAN, Geoffrey Bernard

Resigned
31-33 Russell Road, RhylLL18 3DB
Secretary
Appointed 08 Jan 1997
Resigned 15 Jul 2002

LITTMAN, Geoffrey Bernard

Resigned
31-33 Russell Road, RhylLL18 3DB
Secretary
Appointed 30 Nov 1995
Resigned 08 May 1996

MAWBY, William Gareth

Resigned
7 Stryd Y Brython, RuthinLL15 1JA
Secretary
Appointed 15 Jul 2002
Resigned 31 Jul 2015

VOLLMER, Stephen Antony

Resigned
Naylor Leyland Centre, RuthinLL15 1AF
Secretary
Appointed 01 Aug 2015
Resigned 30 Sept 2016

BARKER, Clifford Derek

Resigned
Naylor Leyland Centre, RuthinLL15 1AF
Born July 1950
Director
Appointed 19 Nov 2011
Resigned 11 Mar 2016

BELLIS, John Benjamin

Resigned
11 Glendower Court, RhylLL18 3SG
Born September 1937
Director
Appointed 22 Jan 1998
Resigned 26 Sept 2000

BENTLEY, Jonathon Thomas

Resigned
Naylor Leyland Centre, RuthinLL15 1AF
Born June 1973
Director
Appointed 27 Nov 2009
Resigned 25 Nov 2011

BIDDULPH, Nerys Haf

Resigned
37 Plas Uchaf Avenue, PrestatynLL19 9NR
Born August 1944
Director
Appointed 28 May 2008
Resigned 30 Nov 2017

BOYD, Arthur Edward Laurence

Resigned
Roundwood Avenue, PrestatynLL19 8HR
Born October 1956
Director
Appointed 06 Dec 2013
Resigned 23 Nov 2016

BURTON, Angela

Resigned
Centre Flat Segrwyd Hall, DenbighLL16 4SU
Born July 1948
Director
Appointed 30 Nov 1999
Resigned 29 Nov 2002

CARD, Pauline Sylvia

Resigned
8 Grosvenor Road, PrestatynLL19 7NW
Born September 1934
Director
Appointed 30 Sept 1997
Resigned 30 Apr 2000

CARTMELL, Richard

Resigned
31 Parc Cemlyn, PrestatynLL19 9NX
Born December 1950
Director
Appointed 08 Dec 2006
Resigned 27 Nov 2015

DENMAN, Christopher Michael

Resigned
22 Cilgwyn, RuthinLL15 2TT
Born January 1953
Director
Appointed 08 Dec 2006
Resigned 09 Mar 2011

DOWNING, Janine

Resigned
Well Street, RhuthinLL15 1AF
Born November 1983
Director
Appointed 24 Apr 2025
Resigned 11 Feb 2026

DUDLEY, David George

Resigned
The Old Barn, St AsaphLL17 0BD
Born September 1938
Director
Appointed 23 Oct 2000
Resigned 08 Dec 2006

EDWARDS, Eurwen Holland

Resigned
19 Derwen Drive, RhylLL18 2PB
Born February 1920
Director
Appointed 28 Nov 1996
Resigned 31 Mar 2017

EVANS, Sheila

Resigned
Hendre Newydd, CorwenLL21 9TB
Born April 1947
Director
Appointed 07 Dec 2007
Resigned 01 Mar 2009

EVANS, Susan Meryl

Resigned
Bronallt, MelidenLL19 8HN
Born June 1952
Director
Appointed 30 Sept 1997
Resigned 30 Nov 1999

FAIRHURST, Colin Peter

Resigned
Bryniau Llanfair Road, RuthinLL15 1BY
Born August 1950
Director
Appointed 14 Dec 2001
Resigned 14 Nov 2012

FITZPATRICK, James Bernard

Resigned
Waen Y Ffynnon, RuthinLL15 2YF
Born April 1930
Director
Appointed 02 May 2000
Resigned 01 Feb 2006

FROBISHER, Sharon

Resigned
Naylor Leyland Centre, RuthinLL15 1AF
Born October 1961
Director
Appointed 27 Nov 2015
Resigned 04 Jan 2017

FRODSHAM, Edith

Resigned
35 The Boulevard, RhylLL18 4SS
Born August 1942
Director
Appointed 21 Nov 2003
Resigned 31 Mar 2004

GLADMAN, Vanessa Louise

Resigned
Glanrafon, AbergeleLL22 7BD
Born January 1968
Director
Appointed 04 Sept 2019
Resigned 17 Mar 2020

GOFFETT, Roma

Resigned
Naylor Leyland Centre, RuthinLL15 1AF
Born November 1945
Director
Appointed 30 Jan 2017
Resigned 01 Feb 2018

GRIFFITH, Ruth

Resigned
Glanrafon, DenbighLL16 4HB
Born June 1938
Director
Appointed 13 Mar 1997
Resigned 30 Nov 2001
Fundings
Financials
Latest Activities

Filing History

221

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Resolution
21 March 2025
RESOLUTIONSResolutions
Resolution
21 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Memorandum Articles
22 December 2022
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2015
AP03Appointment of Secretary
Resolution
31 July 2015
RESOLUTIONSResolutions
Resolution
31 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Resolution
20 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
287Change of Registered Office
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 March 1997
MEM/ARTSMEM/ARTS
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1996
224224
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Incorporation Company
30 November 1995
NEWINCIncorporation