Background WavePink WaveYellow Wave

AHL ANGLIA LIMITED (03252504)

AHL ANGLIA LIMITED (03252504) is an active UK company. incorporated on 20 September 1996. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AHL ANGLIA LIMITED has been registered for 29 years.

Company Number
03252504
Status
active
Type
ltd
Incorporated
20 September 1996
Age
29 years
Address
Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHL ANGLIA LIMITED

AHL ANGLIA LIMITED is an active company incorporated on 20 September 1996 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AHL ANGLIA LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03252504

LTD Company

Age

29 Years

Incorporated 20 September 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 6 October 2025 (5 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

AUTOLOGIC HOLDINGS LIMITED
From: 12 September 2012To: 5 September 2015
AUTOLOGIC HOLDINGS PLC
From: 2 May 1997To: 12 September 2012
SIGNALDOUBLE LIMITED
From: 20 September 1996To: 2 May 1997
Contact
Address

Stretton Green Distribution Park Langford Way Appleton Warrington, WA4 4TQ,

Previous Addresses

Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ
From: 16 January 2015To: 5 April 2017
, Stobart Automotive Boundary Way, Lufton, Yeovil, Somerset, BA22 8HZ
From: 3 July 2013To: 16 January 2015
, Autologic House 5 Grange Park Court, Roman Way, Northampton, NN4 5EA, England
From: 20 September 1996To: 3 July 2013
Timeline

47 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Aug 12
Capital Update
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Jun 13
Loan Cleared
Aug 13
Loan Secured
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Apr 17
Loan Cleared
Apr 17
Owner Exit
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Loan Cleared
Sept 21
Funding Round
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
3
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

398

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Resolution
23 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Auditors Resignation Company
30 July 2019
AUDAUD
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
30 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2015
CONNOTConfirmation Statement Notification
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Auditors Resignation Company
14 November 2014
AUDAUD
Miscellaneous
14 November 2014
MISCMISC
Miscellaneous
27 October 2014
MISCMISC
Change Account Reference Date Company Current Shortened
22 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Sail Address Company With Old Address
11 June 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Legacy
8 February 2013
MG02MG02
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Reregistration Public To Private Company
12 September 2012
RR02RR02
Certificate Re Registration Public Limited Company To Private
12 September 2012
CERT10CERT10
Re Registration Memorandum Articles
12 September 2012
MARMAR
Resolution
12 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 August 2012
SH19Statement of Capital
Legacy
9 August 2012
OC138OC138
Certificate Capital Reduction Issued Capital
9 August 2012
CERT15CERT15
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
20 June 2011
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Miscellaneous
15 October 2009
MISCMISC
Auditors Resignation Company
5 October 2009
AUDAUD
Auditors Resignation Company
25 September 2009
AUDAUD
Legacy
7 July 2009
363aAnnual Return
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Memorandum Articles
19 December 2008
MEM/ARTSMEM/ARTS
Legacy
18 December 2008
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
18 December 2008
CERT17CERT17
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
23 April 2008
287Change of Registered Office
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288cChange of Particulars
Legacy
1 March 2008
287Change of Registered Office
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
88(2)R88(2)R
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
9 June 2007
403b403b
Legacy
1 June 2007
363aAnnual Return
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
353353
Accounts With Accounts Type Interim
21 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288cChange of Particulars
Legacy
14 June 2005
363aAnnual Return
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2005
AAAnnual Accounts
Legacy
3 May 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
88(2)R88(2)R
Legacy
17 February 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
24 December 2004
288cChange of Particulars
Legacy
17 November 2004
88(2)R88(2)R
Legacy
11 November 2004
288cChange of Particulars
Accounts With Accounts Type Interim
22 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2004
AAAnnual Accounts
Legacy
7 May 2004
88(2)R88(2)R
Legacy
2 March 2004
88(2)R88(2)R
Accounts With Accounts Type Interim
11 September 2003
AAAnnual Accounts
Legacy
9 September 2003
88(2)R88(2)R
Legacy
1 September 2003
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Legacy
6 July 2003
88(2)R88(2)R
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
88(2)R88(2)R
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Legacy
2 June 2003
88(2)R88(2)R
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
88(2)R88(2)R
Legacy
3 April 2003
88(2)R88(2)R
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
25 November 2002
288cChange of Particulars
Legacy
24 October 2002
288cChange of Particulars
Accounts With Accounts Type Interim
2 October 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
88(2)R88(2)R
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
88(2)R88(2)R
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
88(2)R88(2)R
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
88(2)R88(2)R
Legacy
11 October 2001
88(2)R88(2)R
Legacy
21 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Interim
12 September 2001
AAAnnual Accounts
Legacy
3 September 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
88(2)R88(2)R
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 June 2001
AAAnnual Accounts
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
5 June 2001
88(2)R88(2)R
Legacy
1 June 2001
403b403b
Legacy
1 June 2001
403b403b
Legacy
31 May 2001
88(2)R88(2)R
Legacy
23 May 2001
403aParticulars of Charge Subject to s859A
Legacy
21 May 2001
88(2)R88(2)R
Resolution
18 May 2001
RESOLUTIONSResolutions
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
88(2)R88(2)R
Legacy
16 May 2001
88(2)R88(2)R
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
123Notice of Increase in Nominal Capital
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
123Notice of Increase in Nominal Capital
Legacy
15 May 2001
88(2)R88(2)R
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
123Notice of Increase in Nominal Capital
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
123Notice of Increase in Nominal Capital
Legacy
24 April 2001
88(2)R88(2)R
Legacy
12 April 2001
88(2)R88(2)R
Legacy
4 April 2001
88(2)R88(2)R
Legacy
2 April 2001
288cChange of Particulars
Legacy
28 March 2001
PROSPPROSP
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
12 March 2001
88(2)R88(2)R
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
88(2)R88(2)R
Legacy
6 November 2000
88(2)R88(2)R
Legacy
25 August 2000
88(2)R88(2)R
Legacy
17 August 2000
287Change of Registered Office
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
88(2)R88(2)R
Legacy
11 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 June 2000
AAAnnual Accounts
Legacy
27 January 2000
88(2)R88(2)R
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
353a353a
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288cChange of Particulars
Legacy
13 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
29 October 1998
AUDAUD
Legacy
17 August 1998
287Change of Registered Office
Legacy
18 June 1998
353a353a
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
23 February 1998
88(2)R88(2)R
Legacy
23 February 1998
88(2)R88(2)R
Legacy
23 February 1998
88(2)R88(2)R
Legacy
3 February 1998
353a353a
Miscellaneous
12 January 1998
MISCMISC
Miscellaneous
12 January 1998
MISCMISC
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
8 January 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Initial
23 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363b363b
Legacy
8 December 1997
PROSPPROSP
Legacy
8 December 1997
353a353a
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
88(2)R88(2)R
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
18 November 1997
CERT5CERT5
Re Registration Memorandum Articles
18 November 1997
MARMAR
Accounts Balance Sheet
18 November 1997
BSBS
Auditors Statement
18 November 1997
AUDSAUDS
Auditors Report
18 November 1997
AUDRAUDR
Legacy
18 November 1997
43(3)e43(3)e
Legacy
18 November 1997
43(3)43(3)
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
288cChange of Particulars
Legacy
30 September 1997
288cChange of Particulars
Legacy
30 September 1997
88(2)R88(2)R
Legacy
30 September 1997
88(2)R88(2)R
Legacy
30 September 1997
88(2)R88(2)R
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Legacy
27 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1997
88(2)R88(2)R
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
6 December 1996
88(2)R88(2)R
Legacy
6 December 1996
88(2)R88(2)R
Legacy
27 November 1996
225Change of Accounting Reference Date
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
122122
Memorandum Articles
14 November 1996
MEM/ARTSMEM/ARTS
Legacy
14 November 1996
123Notice of Increase in Nominal Capital
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
287Change of Registered Office
Incorporation Company
20 September 1996
NEWINCIncorporation