Background WavePink WaveYellow Wave

MIND IN THE VALE OF GLAMORGAN (03180757)

MIND IN THE VALE OF GLAMORGAN (03180757) is an active UK company. incorporated on 1 April 1996. with registered office in Barry. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. MIND IN THE VALE OF GLAMORGAN has been registered for 29 years. Current directors include CANNING, Kevin, COLEMAN, Martin, Dr, DOHERTY, Kerry, Dr and 3 others.

Company Number
03180757
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 1996
Age
29 years
Address
The Old Cadoxton Clinic, Barry, CF63 1BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CANNING, Kevin, COLEMAN, Martin, Dr, DOHERTY, Kerry, Dr, LEWIS, Jeremy Maxwell, REYNOLDS, Samantha Jane, WINDLE, Christine
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND IN THE VALE OF GLAMORGAN

MIND IN THE VALE OF GLAMORGAN is an active company incorporated on 1 April 1996 with the registered office located in Barry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. MIND IN THE VALE OF GLAMORGAN was registered 29 years ago.(SIC: 88100)

Status

active

Active since 29 years ago

Company No

03180757

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

Age

29 Years

Incorporated 1 April 1996

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BARRY MIND ASSOCIATION
From: 1 April 1996To: 13 August 1997
Contact
Address

The Old Cadoxton Clinic 31 Barry Road Barry, CF63 1BA,

Previous Addresses

The Old Cadoxton Clinic 31 Barry Road Barry Vale of Glamorgan CF63 1BA Wales
From: 10 August 2022To: 20 June 2025
31 Barry Road Barry Vale of Glamorgan CF63 1BA Wales
From: 27 May 2022To: 10 August 2022
29 Tynewydd Road Barry South Glamorgan CF62 8HB
From: 27 July 2010To: 27 May 2022
Room 3 Unit 20 Palmerston Estate Barry Vale of Glamorgan CF63 2YZ
From: 1 April 1996To: 27 July 2010
Timeline

47 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Oct 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 16
Director Joined
Aug 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CHAPMAN, Caroline Jean

Active
31 Barry Road, BarryCF63 1BA
Secretary
Appointed 16 Aug 2010

CANNING, Kevin

Active
31 Barry Road, BarryCF63 1BA
Born September 1953
Director
Appointed 08 Nov 2011

COLEMAN, Martin, Dr

Active
31 Barry Road, BarryCF63 1BA
Born January 1957
Director
Appointed 01 Jul 2011

DOHERTY, Kerry, Dr

Active
31 Barry Road, BarryCF63 1BA
Born March 1973
Director
Appointed 14 Jun 2023

LEWIS, Jeremy Maxwell

Active
31 Barry Road, BarryCF63 1BA
Born October 1967
Director
Appointed 13 Jun 2023

REYNOLDS, Samantha Jane

Active
31 Barry Road, BarryCF63 1BA
Born March 1971
Director
Appointed 14 Sept 2010

WINDLE, Christine

Active
31 Barry Road, BarryCF63 1BA
Born April 1952
Director
Appointed 02 Jun 2016

CLARKE, Paul Courtney

Resigned
Cameron Street, CardiffCF24 2NW
Secretary
Appointed 04 Sept 1998
Resigned 23 Jul 2010

CRANE, Sheila Lillian

Resigned
20, BarryCF36 2HZ
Secretary
Appointed 15 Aug 1997
Resigned 27 Oct 1999

HEDEN-VAUGHAN, Jean Elizabeth

Resigned
2 Lombard Grange, BarryCF62 8DP
Secretary
Appointed 23 Mar 1998
Resigned 04 Sept 1998

SAVAGE, Kenneth Leslie

Resigned
2 Seabank, PenarthCF64 3AR
Secretary
Appointed 01 Apr 1996
Resigned 16 Feb 1998

ASHTON, Bernadette

Resigned
31 Barry Road, BarryCF63 1BA
Born September 1980
Director
Appointed 08 Feb 2021
Resigned 10 Feb 2023

BARRELL, Julia Susan

Resigned
27 Springfield Place, CardiffCF11 9NZ
Born March 1959
Director
Appointed 22 Aug 2008
Resigned 07 Feb 2010

BARRELL, Julia Susan

Resigned
27 Springfield Place, CardiffCF11 9NZ
Born March 1959
Director
Appointed 04 Sept 1998
Resigned 31 Mar 2005

BEECHEY, Sarah Jayne

Resigned
Tynewydd Road, BarryCF62 8HB
Born May 1976
Director
Appointed 01 Nov 2017
Resigned 02 Jul 2021

BENNETT, Lyn Margaret

Resigned
16 Treharne Road, BarryCF63 1QY
Born July 1950
Director
Appointed 15 Aug 1997
Resigned 04 Sept 1998

BROOM, John

Resigned
7 Blaendewi, CowbridgeCF71 7QG
Born June 1938
Director
Appointed 27 Oct 1999
Resigned 01 Oct 2000

BROWN, Paul

Resigned
Queens Road, PenarthCF64 1BQ
Born April 1972
Director
Appointed 08 Jan 2009
Resigned 19 Oct 2009

BURROWS, Andrew

Resigned
3 Plymouth Road, Barry IslandCF62 6TY
Born October 1975
Director
Appointed 11 Dec 2002
Resigned 10 Nov 2004

CAINE, Michelle Anne

Resigned
Tynewydd Road, BarryCF62 8HB
Born December 1972
Director
Appointed 13 Jan 2010
Resigned 04 Jul 2014

CAINE, Michelle Anne

Resigned
17a Lee Road, BarryCF63 1DA
Born December 1972
Director
Appointed 15 Aug 1997
Resigned 06 Mar 2008

COLSTON, Sandra Irene

Resigned
100 George Street, BarryCF63 4NL
Born October 1954
Director
Appointed 04 Sept 1998
Resigned 27 Oct 1999

CRANE, Sheila Lillian

Resigned
20, BarryCF36 2HZ
Born December 1952
Director
Appointed 04 Sept 1998
Resigned 27 Oct 1999

CROYDON, Andrew Thomas

Resigned
18 Winsford Road, SullyCF64 5SB
Born June 1970
Director
Appointed 11 Dec 2002
Resigned 04 Mar 2004

DAVIEDS, Ceri Caterina

Resigned
Tynewydd Road, BarryCF62 8HB
Born November 1956
Director
Appointed 17 May 2010
Resigned 25 Jan 2011

ELLIOTT, Alison Jayne

Resigned
2 Hillside Drive, CowbridgeCF71 7EA
Born October 1962
Director
Appointed 30 Jan 2001
Resigned 25 Feb 2002

EVANS, Huw Derryck, The Revd Dr

Resigned
Heddwch, SwindonSN1 2ND
Born June 1929
Director
Appointed 01 Apr 1996
Resigned 02 Feb 1998

FLYNN, Yvonne Ann

Resigned
11 Plas St Pol De Leon, PenarthCF64 1TR
Born December 1951
Director
Appointed 17 May 2007
Resigned 22 Aug 2008

GALLAGHER, Elaine Mary

Resigned
25 Saint Oswalds Road, BarryCF63 2JW
Born June 1960
Director
Appointed 11 Dec 2002
Resigned 07 Aug 2003

GORMAN, Catherine

Resigned
29 Walnut Close, PontyclunCF72 8RZ
Born July 1969
Director
Appointed 16 Apr 2002
Resigned 07 Mar 2008

GORRETT, Alison Gordon

Resigned
40 Heol Y Groes, BridgendCF31 1QZ
Born October 1950
Director
Appointed 11 Dec 2002
Resigned 16 Sept 2006

GRIFFITHS, Patricia Hilary

Resigned
Tynewydd Road, BarryCF62 8HB
Born November 1944
Director
Appointed 30 Nov 2010
Resigned 05 Jun 2013

GRIFFITHS, Patricia Hilary

Resigned
Waltham House, PenarthCF64 1AG
Born November 1944
Director
Appointed 17 May 2007
Resigned 08 Jan 2009

HENNESSEY, Guy

Resigned
19 Magpie Road, St AthanCF62 4NQ
Born January 1971
Director
Appointed 09 Oct 2003
Resigned 07 Nov 2007

HEWIN, Peter

Resigned
1 Coburn Street, CardiffCF24 4BQ
Born August 1965
Director
Appointed 04 Sept 1998
Resigned 18 Dec 2000
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Statement Of Companys Objects
23 December 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Sail Address Company With Old Address
10 May 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Move Registers To Sail Company
20 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
21 January 2003
MEM/ARTSMEM/ARTS
Resolution
21 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
5 June 2002
MEM/ARTSMEM/ARTS
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
14 September 2000
287Change of Registered Office
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1997
363sAnnual Return (shuttle)
Incorporation Company
1 April 1996
NEWINCIncorporation