Background WavePink WaveYellow Wave

UK FEDERATION OF CHINESE SCHOOLS (03149791)

UK FEDERATION OF CHINESE SCHOOLS (03149791) is an active UK company. incorporated on 23 January 1996. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK FEDERATION OF CHINESE SCHOOLS has been registered for 30 years. Current directors include CHUNG CHAN, Wai Yin, LI, Ching Wan Amy.

Company Number
03149791
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 January 1996
Age
30 years
Address
8 Thamesdale, St. Albans, AL2 1TB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHUNG CHAN, Wai Yin, LI, Ching Wan Amy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FEDERATION OF CHINESE SCHOOLS

UK FEDERATION OF CHINESE SCHOOLS is an active company incorporated on 23 January 1996 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK FEDERATION OF CHINESE SCHOOLS was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03149791

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

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

8 Thamesdale London Colney St. Albans, AL2 1TB,

Previous Addresses

13-15 Netherhall Road Doncaster South Yorkshire DN1 2PH
From: 23 January 1996To: 29 March 2011
Timeline

54 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Apr 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 18
Director Joined
May 18
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 20
Director Left
Apr 22
Director Left
Feb 23
Director Joined
Feb 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MERRY, Mei Sim

Active
Piggotts End, AmershamHP7 0JF
Secretary
Appointed 01 Apr 2017

CHUNG CHAN, Wai Yin

Active
Thamesdale, St. AlbansAL2 1TB
Born June 1947
Director
Appointed 01 Apr 2017

LI, Ching Wan Amy

Active
Quinton Road, BirminghamB17 0RL
Born February 1962
Director
Appointed 22 Apr 2019

BI, Qiang

Resigned
12 Commercial Street, LeedsLS27 8WL
Secretary
Appointed 10 Apr 2010
Resigned 17 Apr 2011

HU, Xinqun, Dr

Resigned
Shearwood Road, SheffieldS10 2TD
Secretary
Appointed 02 Apr 2016
Resigned 01 Apr 2017

KWOK, Kin Chuen

Resigned
17 Sunbury Avenue, Newcastle Upon TyneNE2 3HD
Secretary
Appointed 01 Sept 2002
Resigned 18 Apr 2005

KWOK, Yu Wai

Resigned
50 Pentland Drive, EdinburghEH10 6PX
Secretary
Appointed 28 Feb 2006
Resigned 13 Sept 2008

LAM, Eddy

Resigned
6 Moor Lane, ChessingtonKT9 1BS
Secretary
Appointed 02 Apr 2005
Resigned 01 Apr 2008

LAU, Hanna

Resigned
Thamesdale, St. AlbansAL2 1TB
Secretary
Appointed 16 Apr 2011
Resigned 02 May 2014

LI, Philip

Resigned
41 Charles Street, EppingCM16 7AU
Secretary
Appointed 04 Apr 2009
Resigned 30 Dec 2009

LU, Zheng

Resigned
92-1 Walter Scott Avenue, EdinburghEH16 5RL
Secretary
Appointed 01 Apr 2007
Resigned 12 Sept 2008

MERRY, Mai Sim

Resigned
Donne Close, KetteringNN16 9XS
Secretary
Appointed 05 Apr 2014
Resigned 02 Apr 2016

WONG, Koon Kau

Resigned
151 Gander Green Lane, SuttonSM1 2EZ
Secretary
Appointed 23 Jan 1996
Resigned 15 Jul 2000

YAU, Chin Pang

Resigned
Glencoe Way, PeterboroughPE2 6SJ
Secretary
Appointed 25 Oct 2008
Resigned 04 Apr 2009

YU, Peter

Resigned
810 Beverley Road, HullHU6 7HD
Secretary
Appointed 15 Jul 2000
Resigned 01 Sept 2002

AU, Yuen-Hong Joseph, Dr

Resigned
13 Langdale Close, MaidenheadSL6 1SY
Born March 1948
Director
Appointed 01 Apr 2007
Resigned 10 Apr 2010

AU, Yuen-Hong Joseph, Dr

Resigned
13 Langdale Close, MaidenheadSL6 1SY
Born March 1948
Director
Appointed 23 Jan 1996
Resigned 15 Jul 2000

BI, Qiang

Resigned
12 Commercial Street, LeedsLS27 8WL
Born July 1976
Director
Appointed 10 Apr 2010
Resigned 16 Apr 2011

BISHOP, Lydia, Mrs.

Resigned
Vaughan's Lane, ChesterCH3 5XF
Born December 1971
Director
Appointed 24 Mar 2018
Resigned 22 Apr 2019

BROOK, Catalina Wing Mui

Resigned
Send Marsh Road, WokingGU23 7DJ
Born November 1947
Director
Appointed 25 Oct 2008
Resigned 29 Mar 2015

CAIRNEY, Yin Ying

Resigned
32 Gartclush Gardens, StirlingFK7 8QA
Born August 1951
Director
Appointed 02 Apr 2006
Resigned 01 Apr 2007

CHIU, Raymond

Resigned
Manor Avenue, SaleM33 4NA
Born January 1958
Director
Appointed 25 Oct 2008
Resigned 10 Apr 2010

CHUNG, Chak Lam

Resigned
Frobisher Road, LondonN8 0QX
Born November 1947
Director
Appointed 02 Apr 2016
Resigned 20 Mar 2022

CHUNG, William Chaklam

Resigned
52 Frobisher Road, LondonN8 0QX
Born November 1947
Director
Appointed 01 Apr 2007
Resigned 06 Apr 2013

CHUNG, Yuen Mei

Resigned
Trimpley Drive, CoventryCV6 3LJ
Born November 1969
Director
Appointed 10 Apr 2010
Resigned 26 May 2016

CHUNG CHAN, Stella Wai Yin

Resigned
52 Frobisher Road, LondonN8 0QX
Born June 1947
Director
Appointed 01 Apr 2007
Resigned 04 Apr 2009

DONG, Jing

Resigned
Hamilton Road, OxfordOX2 7PZ
Born May 1969
Director
Appointed 29 Mar 2015
Resigned 01 Apr 2017

EVANS, Sun Yan

Resigned
Kings Court, Bishop's StortfordCM23 2AA
Born February 1963
Director
Appointed 02 Apr 2016
Resigned 01 Apr 2017

HE, Guo Zhen, Mrs.

Resigned
Penhale Road, PortsmouthPO1 5EF
Born May 1943
Director
Appointed 22 Apr 2019
Resigned 23 Jan 2026

HO, Wing Pui, Dr.

Resigned
Donne Close, KetteringNN16 9XS
Born September 1959
Director
Appointed 31 Mar 2012
Resigned 26 Oct 2018

HUANG, Wen Ying

Resigned
2 Papillons Walk, LondonSE3 9SF
Born August 1944
Director
Appointed 02 Apr 2005
Resigned 01 Apr 2007

JIN, Sheng Yu

Resigned
Harewood Road, LondonSW19 2HD
Born April 1975
Director
Appointed 10 Apr 2010
Resigned 16 Apr 2011

KWOK, Richard

Resigned
50 Pentland Drive, EdinburghEH10 6PX
Born August 1945
Director
Appointed 02 Apr 2006
Resigned 13 Sept 2008

LAM, Eddy

Resigned
6 Moor Lane, ChessingtonKT9 1BS
Born January 1947
Director
Appointed 02 Apr 2006
Resigned 01 Apr 2008

LAU, David Oi Shuen

Resigned
Thamesdale, St. AlbansAL2 1TB
Born August 1961
Director
Appointed 06 Apr 2013
Resigned 26 May 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Appoint Person Director Company With Name Date
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2013
AR01AR01
Appoint Person Director Company With Name Date
26 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Move Registers To Sail Company
21 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
20 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2011
TM01Termination of Director
Termination Director Company With Name
9 July 2011
TM01Termination of Director
Termination Director Company With Name
9 July 2011
TM01Termination of Director
Termination Secretary Company With Name
9 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Legacy
21 July 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
287Change of Registered Office
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
14 August 2006
363aAnnual Return
Legacy
20 June 2006
287Change of Registered Office
Legacy
6 June 2006
287Change of Registered Office
Legacy
1 June 2006
287Change of Registered Office
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
14 March 2006
288cChange of Particulars
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type
27 April 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type
16 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
24 February 1997
363sAnnual Return (shuttle)
Resolution
13 February 1997
RESOLUTIONSResolutions
Incorporation Company
23 January 1996
NEWINCIncorporation