Background WavePink WaveYellow Wave

PULSE HEALTHCARE LIMITED (03156103)

PULSE HEALTHCARE LIMITED (03156103) is an active UK company. incorporated on 1 February 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PULSE HEALTHCARE LIMITED has been registered for 30 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
03156103
Status
active
Type
ltd
Incorporated
1 February 1996
Age
30 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE HEALTHCARE LIMITED

PULSE HEALTHCARE LIMITED is an active company incorporated on 1 February 1996 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. PULSE HEALTHCARE LIMITED was registered 30 years ago.(SIC: 78200)

Status

active

Active since 30 years ago

Company No

03156103

LTD Company

Age

30 Years

Incorporated 1 February 1996

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

MATCH HEALTHCARE LIMITED
From: 6 June 2002To: 30 July 2007
SINCLAIR MONTROSE LIMITED
From: 19 October 1999To: 6 June 2002
SINCLAIR MONTROSE HEALTHCARE PLC
From: 1 February 1996To: 19 October 1999
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 6 May 2021
Caledonia House 223 Pentonville Road London N1 9NG England
From: 9 August 2016To: 6 May 2021
C/O Ics Group Caledonia House No. 223 Pentonville Road London N1 9NG
From: 12 June 2012To: 9 August 2016
Building 1, Turnford Place Great Cambridge Road Broxbourne Hertfordshire EN10 6NH
From: 1 February 1996To: 12 June 2012
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Jul 17
Director Left
Sept 17
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Oct 20
Loan Secured
Apr 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Secured
Sept 21
Loan Secured
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 04 Jul 2017

BELCHEM, Gary

Resigned
17 Turkey Oak Close, LondonSE19 2NZ
Secretary
Appointed 03 May 2000
Resigned 19 Sept 2002

BELCHEM, Gary

Resigned
23 Barmouth Road, LondonSW18 2DT
Secretary
Appointed 03 May 2000
Resigned 03 May 2000

MCBRIDE, Richard

Resigned
223 Pentonville Road, LondonN1 9NG
Secretary
Appointed 16 May 2011
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

STACEY, Paul Quentin Cullum

Resigned
3 Catherine Wheel Yard, LondonSW1A 1DR
Secretary
Appointed 01 Feb 1996
Resigned 11 May 1998

TAYLOR, Michael John

Resigned
6 Garratts Lane, BansteadSM7 2DZ
Secretary
Appointed 19 Sept 2002
Resigned 15 Aug 2008

WILDEN, Stephen Kenneth

Resigned
Lawn Cottage Rectory Road, ReadingRG8 9LE
Secretary
Appointed 11 May 1998
Resigned 03 May 2000

BAKER, Timothy Richard

Resigned
Redriff, FordingbridgeSP6 1EH
Born June 1958
Director
Appointed 06 Oct 1997
Resigned 30 Jul 1999

BLEASDALE, John Francis

Resigned
Stanrose House, BoltonBL7 9PJ
Born January 1951
Director
Appointed 30 Nov 2001
Resigned 01 Nov 2002

BLEASDALE, Kathleen Veronica

Resigned
The Cedars 3 Telegraph Cottage, Kingston Upon ThamesKT2 7HU
Born January 1961
Director
Appointed 29 Feb 1996
Resigned 02 Apr 2001

CARISS, John Stuart

Resigned
The Cedars 3 Telegraph Cottage, Kingston Upon ThamesKT2 7HU
Born August 1960
Director
Appointed 29 Feb 1996
Resigned 27 Mar 2000

CHAPMAN, Clive Richard

Resigned
Flat 1, LondonSW3 5NT
Born March 1949
Director
Appointed 18 Jan 1999
Resigned 05 Nov 1999

CHESSELLS, Arthur David, Sir

Resigned
Oakleigh Catts Hill, Mark CrossTN6 3NQ
Born June 1941
Director
Appointed 02 May 2000
Resigned 01 Jun 2007

DIBDEN, Lindsay George

Resigned
2 More London Riverside, LondonSE1 2AP
Born March 1962
Director
Appointed 28 Dec 2006
Resigned 14 Dec 2007

DURSTON, Robert

Resigned
13 Roundell Road, BarnoldswickBB18 6EB
Born March 1950
Director
Appointed 12 Dec 1997
Resigned 09 Aug 1999

JACOB, Frances Carol

Resigned
Flat 1 54 Eaton Place, LondonSW1X 8AL
Born April 1959
Director
Appointed 04 Nov 2002
Resigned 28 Dec 2006

JAMES, Sara Llian

Resigned
No. 223, LondonN1 9NG
Born October 1969
Director
Appointed 12 Nov 2010
Resigned 11 Jul 2014

KOFFMAN, Lori Gail

Resigned
160 West 66 Street 374, New York10023
Born April 1959
Director
Appointed 29 Feb 1996
Resigned 30 Jul 1999

MACMILLAN, Richard Paul Thomas

Resigned
223 Pentonville Road, LondonN1 9NG
Born March 1970
Director
Appointed 01 Jan 2006
Resigned 18 Sept 2020

MARTIN, Nicholas Rupert Zelenka

Resigned
33 Dents Road, LondonSW11 6JA
Born July 1962
Director
Appointed 02 May 2000
Resigned 16 Jun 2005

MCBRIDE, Richard

Resigned
223 Pentonville Road, LondonN1 9NG
Born December 1965
Director
Appointed 16 May 2011
Resigned 19 Sept 2017

MOORES, Robert Patrick

Resigned
South Lodge, GuildfordGU3 1HF
Born August 1962
Director
Appointed 02 May 2000
Resigned 19 Dec 2007

MORGAN, Robert James

Resigned
3 Kean House, TwickenhamTW1 2TG
Born February 1960
Director
Appointed 16 Jun 2005
Resigned 14 Dec 2007

MORRISON, David John

Resigned
Albert Bridge Road, LondonSW11 4PX
Born January 1959
Director
Appointed 01 Feb 1996
Resigned 11 May 1998

OLIVER, Robert Anthony

Resigned
Turnford Place, BroxbourneEN10 6NH
Born May 1959
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2011

PILGRIM, Alan John Templer

Resigned
44 Pepper Hill, WareSG12 9RZ
Born June 1951
Director
Appointed 12 Nov 2001
Resigned 30 Sept 2006

PINDER, John Richard

Resigned
Methersham Manor, RyeTN31 6TX
Born August 1950
Director
Appointed 14 Apr 2000
Resigned 18 Jan 2010

ROSENBERG, Michael Samuel

Resigned
35 Kentish Lane, HatfieldAL9 6NG
Born June 1939
Director
Appointed 29 Feb 1996
Resigned 30 Jul 1999

SINCLAIR, Michael Jeffrey, Dr

Resigned
86 Westbourne Park Road, LondonW2 5PL
Born December 1942
Director
Appointed 29 Feb 1996
Resigned 30 Jul 1999

SPELLINS, Gary Wade

Resigned
No. 223, LondonN1 9NG
Born November 1957
Director
Appointed 12 Nov 2010
Resigned 11 Jul 2014

STACEY, Paul Quentin Cullum

Resigned
3 Catherine Wheel Yard, LondonSW1A 1DR
Born September 1948
Director
Appointed 01 Feb 1996
Resigned 11 May 1998

TODD, Dale

Resigned
39 Hare Lane, EsherKT10 9BT
Born November 1958
Director
Appointed 22 Apr 1996
Resigned 14 Feb 1997

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

301

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Resolution
14 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2013
CC04CC04
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Auditors Resignation Company
22 November 2011
AUDAUD
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Legacy
31 January 2011
MG02MG02
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Resolution
29 November 2010
RESOLUTIONSResolutions
Legacy
19 November 2010
MG01MG01
Accounts Amended With Accounts Type Full
5 October 2010
AAMDAAMD
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
11 November 2009
MG01MG01
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Resolution
8 September 2009
RESOLUTIONSResolutions
Resolution
11 August 2009
RESOLUTIONSResolutions
Miscellaneous
22 July 2009
MISCMISC
Legacy
22 July 2009
CAP-SSCAP-SS
Resolution
22 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
190190
Legacy
23 February 2009
353353
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
14 December 2007
AUDAUD
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288cChange of Particulars
Certificate Change Of Name Company
30 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288cChange of Particulars
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
8 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
13 October 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363aAnnual Return
Legacy
1 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
20 February 2004
403b403b
Legacy
20 February 2004
403b403b
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2003
AAAnnual Accounts
Legacy
9 April 2003
123Notice of Increase in Nominal Capital
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
18 March 2003
353a353a
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
88(2)R88(2)R
Resolution
15 June 2002
RESOLUTIONSResolutions
Resolution
15 June 2002
RESOLUTIONSResolutions
Legacy
15 June 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
9 October 2001
244244
Legacy
21 August 2001
288cChange of Particulars
Legacy
12 June 2001
288cChange of Particulars
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
6 February 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
244244
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full Group
5 March 2000
AAMDAAMD
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
16 December 1999
155(6)b155(6)b
Legacy
16 December 1999
155(6)a155(6)a
Resolution
16 December 1999
RESOLUTIONSResolutions
Auditors Resignation Company
15 November 1999
AUDAUD
Legacy
15 November 1999
288bResignation of Director or Secretary
Memorandum Articles
27 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Public Limited Company To Private
19 October 1999
CERT11CERT11
Re Registration Memorandum Articles
19 October 1999
MARMAR
Legacy
19 October 1999
5353
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 July 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288aAppointment of Director or Secretary
Statement Of Affairs
22 September 1998
SASA
Legacy
22 September 1998
88(2)P88(2)P
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
88(2)R88(2)R
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
123Notice of Increase in Nominal Capital
Miscellaneous
12 August 1998
MISCMISC
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 July 1998
AAAnnual Accounts
Legacy
9 July 1998
PROSPPROSP
Legacy
17 June 1998
287Change of Registered Office
Memorandum Articles
15 May 1998
MEM/ARTSMEM/ARTS
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
20 March 1998
363sAnnual Return (shuttle)
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
PROSPPROSP
Legacy
9 September 1997
123Notice of Increase in Nominal Capital
Legacy
8 September 1997
88(2)R88(2)R
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288bResignation of Director or Secretary
Statement Of Affairs
12 December 1996
SASA
Legacy
12 December 1996
88(2)O88(2)O
Legacy
5 December 1996
88(2)R88(2)R
Legacy
29 November 1996
88(2)P88(2)P
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
88(2)R88(2)R
Legacy
17 June 1996
PROSPPROSP
Legacy
12 June 1996
122122
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
123Notice of Increase in Nominal Capital
Resolution
21 May 1996
RESOLUTIONSResolutions
Resolution
21 May 1996
RESOLUTIONSResolutions
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
288288
Legacy
8 May 1996
122122
Legacy
2 April 1996
288288
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 March 1996
288288
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
224224
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
13 February 1996
CERT8CERT8
Application To Commence Business
5 February 1996
117117
Incorporation Company
1 February 1996
NEWINCIncorporation