Background WavePink WaveYellow Wave

MICAGOLD LIMITED (03201148)

MICAGOLD LIMITED (03201148) is an active UK company. incorporated on 20 May 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MICAGOLD LIMITED has been registered for 29 years. Current directors include MONTANARO, Frank Carlos.

Company Number
03201148
Status
active
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MONTANARO, Frank Carlos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICAGOLD LIMITED

MICAGOLD LIMITED is an active company incorporated on 20 May 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MICAGOLD LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03201148

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

FORGE PROPERTIES LIMITED
From: 20 May 1996To: 5 June 1996
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 16 September 2015To: 29 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 20 May 1996To: 16 September 2015
Timeline

57 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Loan Secured
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Sept 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jun 21
Owner Exit
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Chirag Rajendraprasad

Active
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 30 Nov 2007

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 21 May 1996

HARRIS, Susan

Resigned
135 Highbury Quadrant, LondonN5 2TG
Secretary
Appointed 31 Jan 2007
Resigned 30 Nov 2007

SMITH, Philip John

Resigned
67 Elmstead Avenue, ChislehurstBR7 6EE
Secretary
Appointed 20 Jul 2006
Resigned 31 Jan 2007

STOREY, Elizabeth

Resigned
87 Ullswater Road, LondonN14 7BN
Secretary
Appointed 21 May 1996
Resigned 20 Jul 2006

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 20 May 1996
Resigned 21 May 1996

KILIKITA, Russell George

Resigned
Ocean House, New BarnetEN5 5FP
Born July 1960
Director
Appointed 21 May 1996
Resigned 04 Sept 2014

STOREY, Elizabeth

Resigned
87 Ullswater Road, LondonN14 7BN
Born July 1951
Director
Appointed 21 May 1996
Resigned 20 Jul 2006

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 20 May 1996
Resigned 21 May 1996

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2025
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2019
AAAnnual Accounts
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
AGREEMENT2AGREEMENT2
Legacy
10 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Resolution
20 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
10 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 September 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
363aAnnual Return
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288cChange of Particulars
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
363aAnnual Return
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
363aAnnual Return
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2002
288cChange of Particulars
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
363aAnnual Return
Legacy
10 June 2002
353353
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363aAnnual Return
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
363aAnnual Return
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
288cChange of Particulars
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
8 June 1999
363aAnnual Return
Legacy
19 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Legacy
18 February 1998
287Change of Registered Office
Legacy
18 February 1998
225Change of Accounting Reference Date
Legacy
5 February 1998
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
11 October 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
88(2)R88(2)R
Legacy
25 June 1997
88(2)R88(2)R
Legacy
25 June 1997
288cChange of Particulars
Legacy
17 June 1997
363aAnnual Return
Legacy
17 June 1997
363(353)363(353)
Legacy
17 June 1997
88(2)R88(2)R
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
225(1)225(1)
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Memorandum Articles
5 July 1996
MEM/ARTSMEM/ARTS
Legacy
20 June 1996
287Change of Registered Office
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Certificate Change Of Name Company
4 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 1996
NEWINCIncorporation