Background WavePink WaveYellow Wave

AMCARE LIMITED (03191025)

AMCARE LIMITED (03191025) is an active UK company. incorporated on 26 April 1996. with registered office in Deeside. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AMCARE LIMITED has been registered for 29 years. Current directors include HENDRIX, Jeffery Benjamin, KERTON, James Edward Spencer, USAI, Marco.

Company Number
03191025
Status
active
Type
ltd
Incorporated
26 April 1996
Age
29 years
Address
Gdc First Avenue, Deeside, CH5 2NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HENDRIX, Jeffery Benjamin, KERTON, James Edward Spencer, USAI, Marco
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCARE LIMITED

AMCARE LIMITED is an active company incorporated on 26 April 1996 with the registered office located in Deeside. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AMCARE LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03191025

LTD Company

Age

29 Years

Incorporated 26 April 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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

OVAL (1073) LIMITED
From: 26 April 1996To: 1 July 1996
Contact
Address

Gdc First Avenue Deeside Industrial Park Deeside, CH5 2NU,

Timeline

45 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 10
Director Joined
May 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Sept 15
Director Joined
Jan 16
Director Joined
Feb 16
Funding Round
May 16
Director Left
Sept 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Loan Cleared
Oct 19
Director Left
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
May 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RICHARDS, Alison

Active
20 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 11 Mar 2025

HENDRIX, Jeffery Benjamin

Active
23 Forbury Road, ReadingRG1 3JH
Born March 1973
Director
Appointed 01 Jul 2020

KERTON, James Edward Spencer

Active
Gdc First Avenue, DeesideCH5 2NU
Born August 1980
Director
Appointed 06 Jun 2024

USAI, Marco

Active
First Avenue, DeesideCH5 2NU
Born July 1981
Director
Appointed 11 Mar 2025

BANERJEE, Kamalika Ria

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 07 May 2024
Resigned 09 Sept 2024

BATES, Clare Jane

Resigned
23 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 28 May 2019
Resigned 16 Apr 2021

CLOVER, Lorraine

Resigned
Gdc First Avenue, DeesideCH5 2NU
Secretary
Appointed 09 Sept 2024
Resigned 11 Mar 2025

COSTELLO, Simon James

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 06 Jul 2004
Resigned 01 Jun 2006

ELLMER, Roland Charles

Resigned
33 Balderton Gate, NewarkNG24 1UE
Secretary
Appointed 10 Sept 1997
Resigned 06 Jul 2004

MARSDEN, Susan

Resigned
Gdc First Avenue, DeesideCH5 2NU
Secretary
Appointed 16 Apr 2021
Resigned 11 Nov 2022

MCCALLA, Grace

Resigned
Gdc First Avenue, DeesideCH5 2NU
Secretary
Appointed 28 Nov 2022
Resigned 07 May 2024

SHEEN, Christopher Lucas

Resigned
The Willows, ColchesterCO6 4ER
Secretary
Appointed 31 May 1996
Resigned 10 Sept 1997

SINGARAYER, Diella Natasha

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 01 Jun 2006
Resigned 07 Apr 2008

TAYLOR, Jane

Resigned
Milton Road, IckenhamUB10 8PU
Secretary
Appointed 08 Aug 2008
Resigned 08 Aug 2008

WATT, David Seymour

Resigned
Milton Road, IckenhamUB10 8PU
Secretary
Appointed 01 Aug 2008
Resigned 01 Aug 2008

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 26 Apr 1996
Resigned 31 May 1996

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 20 Aug 2018
Resigned 28 May 2019

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 07 Apr 2008
Resigned 20 Aug 2018

ADKINS, Travis Wayne

Resigned
Gdc First Avenue, DeesideCH5 2NU
Born November 1968
Director
Appointed 01 Jul 2020
Resigned 05 Dec 2025

BARRATT, Richard John

Resigned
First Avenue, DeesideCH5 2NU
Born October 1969
Director
Appointed 11 Sept 2012
Resigned 29 Sept 2017

BATES, Clare Jane

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1976
Director
Appointed 24 Sept 2018
Resigned 16 Apr 2021

BUTLER-MASON, Robyn Victoria Alexandra

Resigned
Gdc First Avenue, DeesideCH5 2NU
Born August 1988
Director
Appointed 28 Mar 2022
Resigned 09 May 2024

CANNON, John

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born October 1962
Director
Appointed 29 May 2014
Resigned 23 Mar 2015

COBHAM, Stephen Edward

Resigned
Milton Road, IckenhamUB10 8PU
Born October 1960
Director
Appointed 01 Aug 2008
Resigned 15 Sept 2008

CORNWELL, Richard

Resigned
First Avenue, DeesideCH5 2NU
Born July 1972
Director
Appointed 11 Sept 2012
Resigned 31 Aug 2016

COTTRILL, Stephen Hedley

Resigned
First Avenue, DeesideCH5 2NU
Born May 1962
Director
Appointed 09 May 2011
Resigned 24 Sept 2018

DAY, Trevor John

Resigned
Redfern House Woodside Hill, Gerrards CrossSL9 9TF
Born October 1956
Director
Appointed 22 Nov 2000
Resigned 27 Sept 2002

EDWARDS, Christopher Brian

Resigned
Milton Road, IckenhamUB10 8PU
Born December 1965
Director
Appointed 14 Sept 2004
Resigned 30 Aug 2012

ELLINGWORTH, Peter

Resigned
Harrington House, UxbridgeUB10 8PU
Born June 1957
Director
Appointed 16 Jun 2003
Resigned 25 Sept 2008

ELLMER, Roland Charles

Resigned
33 Balderton Gate, NewarkNG24 1UE
Born July 1949
Director
Appointed 28 Jun 1996
Resigned 28 Jul 2004

GEHRES, Frank

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born May 1970
Director
Appointed 13 Jan 2016
Resigned 29 Sept 2017

GULLICK, Stephen

Resigned
8 Wrockwardine Road, TelfordTF1 3DB
Born January 1964
Director
Appointed 31 May 1996
Resigned 05 Aug 1998

HALL, Michael David

Resigned
3 Castle Way, ChesterCH4 9NX
Born September 1955
Director
Appointed 22 Jan 2001
Resigned 26 Nov 2001

HEGINBOTHAM, Robert

Resigned
Unit 20, First Avenue, DeesideCH5 2NU
Born April 1952
Director
Appointed 28 Jul 2008
Resigned 01 Sept 2015

HUNT, Christopher David

Resigned
Global Development Centre, DeesideCH5 2NU
Born December 1959
Director
Appointed 27 Sept 2002
Resigned 01 Jan 2004

Persons with significant control

1

First Avenue, DeesideCH5 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 November 2023
AAMDAAMD
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
14 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
10 March 2016
RP04RP04
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Legacy
14 October 2009
MG01MG01
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
7 May 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353a353a
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
22 November 2007
353a353a
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Auditors Resignation Company
5 February 2007
AUDAUD
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
353a353a
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288cChange of Particulars
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
2 January 2001
AUDAUD
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 2000
225Change of Accounting Reference Date
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
29 December 1999
88(2)R88(2)R
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
155(6)b155(6)b
Legacy
23 December 1999
155(6)a155(6)a
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
28 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
11 August 1996
88(2)R88(2)R
Legacy
11 August 1996
287Change of Registered Office
Legacy
5 July 1996
123Notice of Increase in Nominal Capital
Resolution
4 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
288288
Legacy
20 June 1996
225Change of Accounting Reference Date
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
287Change of Registered Office
Incorporation Company
26 April 1996
NEWINCIncorporation