Background WavePink WaveYellow Wave

MORFIND 2025 LIMITED (03250709)

MORFIND 2025 LIMITED (03250709) is an active UK company. incorporated on 17 September 1996. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORFIND 2025 LIMITED has been registered for 29 years. Current directors include SALMON, Rachel Clare, STOCKTON, Jonathan.

Company Number
03250709
Status
active
Type
ltd
Incorporated
17 September 1996
Age
29 years
Address
Ground Floor (Suite T), Arlington Business Centre White Rose Park, Leeds, LS11 0DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SALMON, Rachel Clare, STOCKTON, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORFIND 2025 LIMITED

MORFIND 2025 LIMITED is an active company incorporated on 17 September 1996 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORFIND 2025 LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03250709

LTD Company

Age

29 Years

Incorporated 17 September 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

ENSERVE GROUP LIMITED
From: 14 September 2011To: 22 April 2020
SPICE LIMITED
From: 2 December 2010To: 14 September 2011
SPICE PLC
From: 27 September 2006To: 2 December 2010
SPICE HOLDINGS PLC
From: 19 April 2002To: 27 September 2006
THE FREEDOM GROUP OF COMPANIES PLC
From: 17 September 1996To: 19 April 2002
Contact
Address

Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

7 Brown Lane West Leeds LS12 6EH England
From: 30 November 2022To: 31 January 2025
Denton Hall Denton Ilkley LS29 0HH England
From: 9 April 2018To: 30 November 2022
C/O Rubicon 8-12 York Gate London NW1 4QG England
From: 7 April 2017To: 9 April 2018
Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF
From: 2 December 2013To: 7 April 2017
, Hertsmere House Shenley Road, Borehamwood, Hertfordshire, WD6 1TE
From: 16 August 2011To: 2 December 2013
, Wellfield House, Victoria Road, Morley, Leeds, LS27 7PA
From: 17 September 1996To: 16 August 2011
Timeline

58 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Apr 10
Funding Round
Dec 10
Capital Update
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Mar 17
Capital Update
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Funding Round
May 18
Director Left
Dec 18
Capital Update
Feb 19
Share Issue
Feb 19
Loan Cleared
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 24
Director Joined
Jun 24
8
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRUCE, Rosemary Fay

Active
White Rose Park, LeedsLS11 0DL
Secretary
Appointed 01 Jun 2024

SALMON, Rachel Clare

Active
White Rose Park, LeedsLS11 0DL
Born June 1975
Director
Appointed 01 Jun 2024

STOCKTON, Jonathan

Active
White Rose Park, LeedsLS11 0DL
Born February 1982
Director
Appointed 01 Jul 2020

CRUDDACE, David Lee

Resigned
Springwood Way, MacclesfieldSK10 2XF
Secretary
Appointed 20 Dec 2011
Resigned 06 Dec 2016

FOX, Darrell

Resigned
8-12 York Gate, LondonNW1 4QG
Secretary
Appointed 06 Dec 2016
Resigned 30 Mar 2018

JOHNSTONE, Lee

Resigned
Shenley Road, BorehamwoodWD6 1TE
Secretary
Appointed 13 Apr 2010
Resigned 20 Dec 2011

JOHNSTONE, Lee

Resigned
16 Mulberry Way, HalifaxHX3 7WJ
Secretary
Appointed 20 May 2005
Resigned 14 Sept 2009

KERSHAW, Christopher Graham

Resigned
7 Evesham Grove, BradfordBD10 8TN
Secretary
Appointed 09 Mar 1999
Resigned 18 Dec 2002

LIGHTOWLERS, Oliver James

Resigned
2 Leadhall Close, HarrogateHG2 9PQ
Secretary
Appointed 18 Dec 2002
Resigned 20 May 2005

MCDONELL, Lisa Michelle

Resigned
Denton, IlkleyLS29 0HH
Secretary
Appointed 30 Mar 2018
Resigned 30 Sept 2018

MORTON, Julia Alison

Resigned
Kingsdown Close, WestonCW2 5FX
Secretary
Appointed 14 Sept 2009
Resigned 03 Nov 2010

RIGBY, Linda

Resigned
Springwood Scotchman Lane, LeedsLS27 0NZ
Secretary
Appointed 18 Sept 1996
Resigned 30 Sept 1998

SALMON, Rachel Clare

Resigned
Brown Lane West, LeedsLS12 6EH
Secretary
Appointed 01 Oct 2018
Resigned 01 Jun 2024

WEBSTER, Andrew Norman

Resigned
Northwold, LeedsLS17 9DQ
Secretary
Appointed 17 Sept 1996
Resigned 18 Sept 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 1996
Resigned 17 Sept 1996

BADDELEY, Julie Margaret

Resigned
Flat 8 Browning House, LondonW8 5AW
Born March 1951
Director
Appointed 01 Aug 2009
Resigned 02 Nov 2010

CATCHPOLE, Andrew Phillip

Resigned
Waltham Hall Barn, StowmarketIP14 5LX
Born October 1948
Director
Appointed 13 Dec 2007
Resigned 20 Dec 2010

CAWDRON, Peter Edward Blackburn

Resigned
71 Victoria Street, LondonSW1H 0XA
Born July 1943
Director
Appointed 27 Jun 2008
Resigned 02 Nov 2010

CAWORON, Peter Edward Blackburn

Resigned
The Old Bakery, Great HaseleyOX44 7JG
Born July 1943
Director
Appointed 27 Jun 2008
Resigned 02 Nov 2010

CHAMBERS, Carl James

Resigned
The Old Farmhouse, Bramhope LeedsLS16 9EU
Born August 1958
Director
Appointed 23 Aug 1999
Resigned 13 Dec 2007

CRUDDACE, David Lee, Mr.

Resigned
Springwood Way, MacclesfieldSK10 2XF
Born January 1964
Director
Appointed 27 Oct 2011
Resigned 06 Dec 2016

DENTON, Roger Anthony

Resigned
Aire View, SelbyYO8 8QA
Born December 1944
Director
Appointed 30 Apr 1998
Resigned 20 Mar 1999

FISCHER, Andrew Olaf

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 15 Jan 2016
Resigned 30 Mar 2018

FISHER, Ian

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 15 Jan 2016
Resigned 30 Mar 2018

FLETCHER, Alan Thomas

Resigned
8-12 York Gate, LondonNW1 4QG
Born December 1934
Director
Appointed 23 May 2016
Resigned 30 Mar 2018

FOX, Darrell

Resigned
Denton, IlkleyLS29 0HH
Born June 1967
Director
Appointed 05 Dec 2016
Resigned 07 Dec 2018

GARDNER, Roy Alan, Sir

Resigned
Springwood Way, MacclesfieldSK10 2XF
Born August 1945
Director
Appointed 17 Dec 2010
Resigned 31 Jul 2014

GREEN, Paul Kevan

Resigned
Manderley, AsselbyDN14 7HE
Born October 1942
Director
Appointed 30 Sept 1998
Resigned 31 Mar 2000

HEBERLING, Pascal

Resigned
Shenley Road, BorehamwoodWD6 1TE
Born July 1972
Director
Appointed 02 Dec 2010
Resigned 31 Dec 2012

HUDDART, Timothy James Alderley

Resigned
Cornwell Hill Farm, Chipping NortonOX7 5YG
Born September 1958
Director
Appointed 24 May 2007
Resigned 02 Nov 2010

HUMPHREYS, David Christopher

Resigned
Springwood Way, MacclesfieldSK10 2XF
Born February 1973
Director
Appointed 04 Apr 2013
Resigned 06 Dec 2016

HURCOMB, David Stuart

Resigned
Brown Lane West, LeedsLS12 6EH
Born January 1964
Director
Appointed 30 Mar 2018
Resigned 01 Jun 2024

KARADOGAN, Yalin

Resigned
Shenley Road, BorehamwoodWD6 1TE
Born February 1975
Director
Appointed 02 Dec 2010
Resigned 31 Oct 2013

LEARMONTH, Stuart Laughton

Resigned
40 Gainsborough Avenue, LeedsLS16 7PQ
Born December 1952
Director
Appointed 16 Feb 2000
Resigned 18 Sept 2001

LEE, Christopher

Resigned
Norcott Farm, PrestonPR4 3ZH
Born July 1959
Director
Appointed 11 Mar 2009
Resigned 28 Feb 2011

Persons with significant control

1

White Rose Park, LeedsLS11 0DL

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
Fundings
Financials
Latest Activities

Filing History

312

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Resolution
21 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
19 February 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
14 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 February 2019
SH19Statement of Capital
Legacy
14 February 2019
CAP-SSCAP-SS
Resolution
14 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 October 2018
AAMDAAMD
Termination Secretary Company
3 October 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Legacy
29 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2018
SH19Statement of Capital
Legacy
29 March 2018
CAP-SSCAP-SS
Resolution
29 March 2018
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
31 October 2017
MR05Certification of Charge
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Both With Charge Number
12 April 2017
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Resolution
3 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Memorandum Articles
15 December 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Certificate Change Of Name Company
14 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Legacy
14 December 2010
MG01MG01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
2 December 2010
CERT10CERT10
Re Registration Memorandum Articles
2 December 2010
MARMAR
Resolution
2 December 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 December 2010
RR02RR02
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 December 2010
SH19Statement of Capital
Legacy
2 December 2010
OC138OC138
Certificate Capital Reduction Issued Capital
2 December 2010
CERT15CERT15
Court Order
2 December 2010
OCOC
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Resolution
15 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Resolution
14 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Statement Of Companys Objects
18 November 2009
CC04CC04
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Legacy
4 September 2009
123Notice of Increase in Nominal Capital
Resolution
4 September 2009
RESOLUTIONSResolutions
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
353353
Memorandum Articles
16 October 2008
MEM/ARTSMEM/ARTS
Legacy
15 October 2008
363sAnnual Return (shuttle)
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
122122
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Memorandum Articles
20 May 2008
MEM/ARTSMEM/ARTS
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
29 October 2007
88(2)R88(2)R
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
88(2)R88(2)R
Resolution
24 March 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
287Change of Registered Office
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
123Notice of Increase in Nominal Capital
Legacy
29 September 2006
288aAppointment of Director or Secretary
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288cChange of Particulars
Legacy
21 October 2005
363sAnnual Return (shuttle)
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2005
AAAnnual Accounts
Legacy
16 September 2005
88(2)R88(2)R
Statement Of Affairs
3 August 2005
SASA
Legacy
3 August 2005
88(2)R88(2)R
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Legacy
17 September 2004
353a353a
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
28 July 2004
122122
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
403b403b
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
5 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 September 2003
AAAnnual Accounts
Auditors Resignation Company
3 March 2003
AUDAUD
Legacy
30 January 2003
288cChange of Particulars
Legacy
10 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
9 December 2002
363aAnnual Return
Accounts With Accounts Type Group
7 December 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
318318
Legacy
15 May 2002
287Change of Registered Office
Resolution
23 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Legacy
1 November 2001
363(353)363(353)
Legacy
1 November 2001
363(190)363(190)
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
169169
Legacy
3 November 2000
363aAnnual Return
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288cChange of Particulars
Legacy
9 June 2000
288cChange of Particulars
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full Group
13 January 2000
AAMDAAMD
Legacy
9 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
2 July 1999
123Notice of Increase in Nominal Capital
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363aAnnual Return
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Resolution
7 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
11 January 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1996
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
9 October 1996
CERT8CERT8
Application To Commence Business
9 October 1996
117117
Legacy
20 September 1996
288288
Incorporation Company
17 September 1996
NEWINCIncorporation